Search icon

CITYNET, L.L.C.

Company Details

Entity Name: CITYNET, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Sep 2002 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L02000024246
FEI/EIN Number 510430103
Address: 600 M L King Blvd, Panama City, FL, 32401, US
Mail Address: P O Box 66606, Mobile, AL, 36660, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
MACELUCH ROBERT WPRESIDE Agent 600 M L KING BLVD, PANAMA CITY, FL, 32401

Manager

Name Role Address
Maceluch Robert W Manager P O BOX 66606, MOBILE, AL, 36660

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044954 XIOCOM WIRELESS EXPIRED 2010-05-21 2015-12-31 No data 5156 BELMORE CT, SUWANEE, GA, 30024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 600 M L King Blvd, Panama City, FL 32401 No data
CHANGE OF MAILING ADDRESS 2019-04-03 600 M L King Blvd, Panama City, FL 32401 No data
REGISTERED AGENT NAME CHANGED 2019-04-03 MACELUCH, ROBERT WILLIAM, PRESIDENT No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 600 M L KING BLVD, PANAMA CITY, FL 32401 No data

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State