Search icon

CITY LINE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
ALMOND, LLC Member -
ALMOND GARY R Agent 5922 S.W. 35TH WAY, GAINESVILLE, FL, 32608

Fictitious Names

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

Events

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 -

Documents

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