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