Search icon

CITADEL APARTMENTS OF VENICE, LLC - Florida Company Profile

Company Details

Entity Name: CITADEL APARTMENTS OF VENICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITADEL APARTMENTS OF VENICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Feb 2010 (15 years ago)
Document Number: L10000013794
FEI/EIN Number 27-1863085

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 341 WEST VENICE AVENUE, VENICE, FL, 34285
Mail Address: 341 WEST VENICE AVENUE, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900SR4R01E5SM0T04 L10000013794 US-FL GENERAL ACTIVE -

Addresses

Legal c/o ROBERTS, GREGORY C, 341 W. VENICE AVENUE, VENICE, US-FL, US, 34285
Headquarters P.O. Box 61220, Potomac, US-MD, US, 20859

Registration details

Registration Date 2020-03-11
Last Update 2022-03-15
Status LAPSED
Next Renewal 2022-02-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L10000013794

Key Officers & Management

Name Role Address
MARDIROSSIAN ARIS Managing Member 11940 RIVER ROAD, POTOMAC, MD, 20854
ROBERTS GREGORY C Agent 341 W. VENICE AVENUE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-07 ROBERTS, GREGORY C -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 341 W. VENICE AVENUE, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State