Search icon

IDEAL CITADELS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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