Search icon

CITY PUB, LLC - Florida Company Profile

Company Details

Entity Name: CITY PUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITY PUB, LLC 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: 02 Mar 2004 (21 years ago)
Date of dissolution: 01 May 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L04000016687
FEI/EIN Number 161694742

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 956 SOUTH FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US
Mail Address: 956 SOUTH FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CARL Manager 956 SOUTH FEDERAL HWY, DEERFIELD BEACH, FL, 33441
JOHNSON CARL Agent 956 SOUTH FEDERAL HWY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-05-01 - -
REGISTERED AGENT NAME CHANGED 2012-05-21 JOHNSON, CARL -
REGISTERED AGENT ADDRESS CHANGED 2012-05-21 956 SOUTH FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
LC AMENDMENT 2012-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 956 SOUTH FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2004-05-03 - -
CHANGE OF MAILING ADDRESS 2004-05-03 956 SOUTH FEDERAL HWY, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
LC Voluntary Dissolution 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-25
LC Amendment 2012-05-21
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-04-25

Date of last update: 03 May 2025

Sources: Florida Department of State