Search icon

CITYNET, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

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 - 5156 BELMORE CT, SUWANEE, GA, 30024

Events

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 -

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 Apr 2025

Sources: Florida Department of State