Search icon

CITY TAIL MARKETING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MINK MICHAEL President 128 main st, colusa, CA, 95932
MINK MICHAEL A Agent 4800 Senander Crescent, lakeland, FL, 33810

Fictitious Names

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

Events

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 -

Documents

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