Search icon

CITY DATE, LLC

Company Details

Entity Name: CITY DATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L11000043150
FEI/EIN Number 451603859
Address: 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839, US
Mail Address: 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MCINTOSH MARTHA Agent 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839

Manager

Name Role Address
MCINTOSH MARTHA Manager 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839
Earl Robert Manager 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839

Treasurer

Name Role Address
Avallone Thomas Treasurer 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000035988 DINNER DATE EXPIRED 2011-04-12 2016-12-31 No data 6052 TURKEY LAKE ROAD, SUITE 201, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-24 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2012-08-24 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 No data

Documents

Name Date
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-01-30
Florida Limited Liability 2011-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State