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