Entity Name: | CITIES VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CITIES VENTURES, 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: | 20 Sep 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2013 (11 years ago) |
Document Number: | L05000092432 |
FEI/EIN Number |
203498494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1917 SW 12th Ave, Boynton Beach, FL, 33426, US |
Mail Address: | 1917 SW 12th Ave, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN RITA | Manager | 1917 SW 12th Ave, Boynton Beach, FL, 33426 |
COHEN STANLEY | Manager | 1917 SW 12th Ave, Boynton Beach, FL, 33426 |
COHN ALAN B | Agent | 200 E. BROWARD BOULEVARD, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-28 | 1917 SW 12th Ave, Boynton Beach, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 1917 SW 12th Ave, Boynton Beach, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-07 | 200 E. BROWARD BOULEVARD, 1800, FT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2012-09-11 | - | - |
LC AMENDMENT | 2012-08-28 | - | - |
REINSTATEMENT | 2011-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-11-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-08-03 |
AMENDED ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State