Entity Name: | CITYNET, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CITYNET, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Sep 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L02000024246 |
FEI/EIN Number |
510430103
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Maceluch Robert W | Manager | P O BOX 66606, MOBILE, AL, 36660 |
MACELUCH ROBERT WPRESIDE | Agent | 600 M L KING BLVD, PANAMA CITY, FL, 32401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000044954 | XIOCOM WIRELESS | EXPIRED | 2010-05-21 | 2015-12-31 | - | 5156 BELMORE CT, SUWANEE, GA, 30024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 600 M L King Blvd, Panama City, FL 32401 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 600 M L King Blvd, Panama City, FL 32401 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-03 | MACELUCH, ROBERT WILLIAM, PRESIDENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 600 M L KING BLVD, PANAMA CITY, FL 32401 | - |
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 Apr 2025
Sources: Florida Department of State