Entity Name: | CITISIDE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CITISIDE, 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: | 31 Jan 2008 (17 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: | L08000011033 |
FEI/EIN Number |
270329042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 540 AMADOR LANE, #3, WESTPALM BEACH, FL, 33401, US |
Mail Address: | 5440 NW 5th Avenue, BOCA RATON, FL, 33487, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perlman, Bajandas, Yevoli & Albright | Agent | 200 South Andrews Avenue, Fort Lauderdale, FL, 33301 |
La Salle Financial, LLLP | Managing Member | 4471 Brandywine Drive, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-24 | Perlman, Bajandas, Yevoli & Albright | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-24 | 200 South Andrews Avenue, 600, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 540 AMADOR LANE, #3, WESTPALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 540 AMADOR LANE, #3, WESTPALM BEACH, FL 33401 | - |
LC AMENDMENT | 2008-02-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-03-06 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State