Entity Name: | CITY INSTALLERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CITY INSTALLERS 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. |
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 Feb 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000016776 |
FEI/EIN Number |
352248044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1877 lochshyre loop, ocoee, FL, 34761, US |
Mail Address: | 1877 lochshyre loop, ocoee, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
lal varendra | Managing Member | 1877 lochshyre loop, ocoee, FL, 34761 |
LAL RICHARD | Managing Member | 1877 LOCHSHYRE LOOP, OCOEE, FL, 34761 |
LAL VARENDRA | Agent | 1877 LOCHSHYRE LOOP, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-11 | LAL, VARENDRA | - |
REINSTATEMENT | 2020-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 1877 lochshyre loop, ocoee, FL 34761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 1877 lochshyre loop, ocoee, FL 34761 | - |
REINSTATEMENT | 2014-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-11 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-01-19 |
REINSTATEMENT | 2014-08-12 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State