Entity Name: | CITIBUILT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CITIBUILT, 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: | 29 Nov 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L10000122197 |
FEI/EIN Number |
84-5153954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1225 Franklin Ave, Garden City, NY, 11530, US |
Address: | 618 East South Street, GAI Building, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mullan Daniel P | Managing Member | 618 East South Street, Orlando, FL, 32801 |
Mullan Daniel P | Agent | 618 East South Street, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2020-11-12 | CITIBUILT, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-07 | 618 East South Street, GAI Building, Suite 500, Orlando, FL 32801 | - |
REINSTATEMENT | 2020-11-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-07 | 618 East South Street, GAI Building, Suite 500, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2020-11-07 | 618 East South Street, GAI Building, Suite 500, Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-07 | Mullan, Daniel P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-03-06 | BLUE BISON CONSTRUCTION LLC | - |
REINSTATEMENT | 2018-02-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
LC Amendment and Name Change | 2020-11-12 |
REINSTATEMENT | 2020-11-07 |
ANNUAL REPORT | 2019-02-12 |
LC Amendment and Name Change | 2018-03-06 |
REINSTATEMENT | 2018-02-26 |
Florida Limited Liability | 2010-11-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State