Search icon

CITADEL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CITADEL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITADEL PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000082434
FEI/EIN Number 262868635

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

Address: 10750 SW 61 Avenue, MIAMI, FL, 33156, US
Mail Address: 10750 SW 61 Avenue, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEFELER GEORGE Manager 10750 SW 61 Avenue, MIAMI, FL, 33156
BEFELER GEORGE E Agent 3326 MARY STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 10750 SW 61 Avenue, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-03-05 10750 SW 61 Avenue, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-27 3326 MARY STREET, SUITE 601, MIAMI, FL 33133 -
REINSTATEMENT 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC NAME CHANGE 2008-02-25 CITADEL PROPERTIES, LLC -

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State