Entity Name: | CITY TAIL MARKETING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CITY TAIL MARKETING, 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: | 08 Jul 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L08000066053 |
FEI/EIN Number |
364636824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 Senander Crescent, lakeland, FL, 33810, US |
Mail Address: | 128 main st, colusa, CA, 95932, US |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINK MICHAEL | President | 128 main st, colusa, CA, 95932 |
MINK MICHAEL A | Agent | 4800 Senander Crescent, lakeland, FL, 33810 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000167109 | MX MARKETING | EXPIRED | 2009-10-20 | 2014-12-31 | - | 36181 EAST LAKE ROAD, SUITE 257, PALM HARBOR, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 4800 Senander Crescent, lakeland, FL 33810 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 4800 Senander Crescent, lakeland, FL 33810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 4800 Senander Crescent, lakeland, FL 33810 | - |
REINSTATEMENT | 2012-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-05-04 | MINK, MICHAEL A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-04-30 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-05-04 |
Florida Limited Liability | 2008-07-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State