Entity Name: | CITY LINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CITY LINE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Sep 2005 (19 years ago) |
Document Number: | L05000091161 |
FEI/EIN Number |
203485233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3936 W. NEWBERRY RD, GAINESVILLE, FL, 32607, US |
Mail Address: | 504 SE WILLISTON RD, GAINESVILLE, FL, 32641, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALMOND, LLC | Member | - |
ALMOND GARY R | Agent | 5922 S.W. 35TH WAY, GAINESVILLE, FL, 32608 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000125170 | ALMOND'S AUTOMOTIVE AT CITY LINE MARATHON | ACTIVE | 2016-11-18 | 2026-12-31 | - | 504 SE WILLISTON ROAD, GAINESVILLE, FL, 32641 |
G11000036267 | ALMOND'S AUTOMOTIVE | EXPIRED | 2011-04-13 | 2016-12-31 | - | P.O. BOX 1045, GAINESVILLE, FL, 32602-1045 |
G11000011601 | CITY LINE MARATHON | EXPIRED | 2011-01-31 | 2016-12-31 | - | P.O. BOX 1045, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-04-03 | 3936 W. NEWBERRY RD, GAINESVILLE, FL 32607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-27 | 3936 W. NEWBERRY RD, GAINESVILLE, FL 32607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State