Entity Name: | IDEAL CITADELS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IDEAL CITADELS 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: | 29 Jul 2005 (20 years ago) |
Date of dissolution: | 14 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Nov 2024 (5 months ago) |
Document Number: | L05000074496 |
FEI/EIN Number |
203307334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16 Windward Dr., Lake Placid, FL, 33852, US |
Mail Address: | 16 Windward Dr., Lake Placid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINCKLE GARTH D | Managing Member | 16 Windward Dr., Lake Placid, FL, 33852 |
DEVORE ROGER L | Manager | 5753 Hwy 85 North #6156, Crestview, FL, 32536 |
Gersley Patrick K | Auth | 5753 Hwy 85 North #6156, Crestview, FL, 32536 |
HINCKLE GARTH D | Agent | 16 Windward Dr., Lake Placid, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 16 Windward Dr., Lake Placid, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 16 Windward Dr., Lake Placid, FL 33852 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 16 Windward Dr., Lake Placid, FL 33852 | - |
REINSTATEMENT | 2012-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-14 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-09 |
AMENDED ANNUAL REPORT | 2021-11-02 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State