Search icon

CITISIDE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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