Search icon

COURTYARD CITIFLATS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: COURTYARD CITIFLATS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COURTYARD CITIFLATS, 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: 05 Sep 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Oct 2006 (18 years ago)
Document Number: L06000087052
FEI/EIN Number 205492876

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 555 S McDonough Street, Montgomery, AL, 36104, US
Mail Address: P.O. BOX 6164, MONTGOMERY, AL, 36106
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COURTYARD CITIFLATS, LLC, ALABAMA 000-611-599 ALABAMA

Key Officers & Management

Name Role Address
SNYDER HEATHER B Manager P.O. BOX 6164, MONTGOMERY, AL, 36106
Snyder Stanley Manager 2121 Bell Road, Montgomery, AL, 36117
Banta Bradford Mr 1409 Middle River Drive, Fort Lauderdale, FL, 33304
Banta Catherine Mrs 1409 Middle River Drive, Fort Lauderdale, FL, 33304
ANGELO & BANTA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 555 S McDonough Street, Suite: 4A, Montgomery, AL 36104 -
CHANGE OF MAILING ADDRESS 2007-07-05 555 S McDonough Street, Suite: 4A, Montgomery, AL 36104 -
LC NAME CHANGE 2006-10-25 COURTYARD CITIFLATS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State