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 |
Name | Role | Address |
---|---|---|
MCINTOSH MARTHA | Agent | 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839 |
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 |
Name | Role | Address |
---|---|---|
Avallone Thomas | Treasurer | 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839 |
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 |
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 |
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