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 |
Name | Role | Address |
---|---|---|
MACELUCH ROBERT WPRESIDE | Agent | 600 M L KING BLVD, PANAMA CITY, FL, 32401 |
Name | Role | Address |
---|---|---|
Maceluch Robert W | Manager | P O BOX 66606, MOBILE, AL, 36660 |
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 |
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 |
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