Search icon

CITY SQUARE PROFESSIONAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: CITY SQUARE PROFESSIONAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITY SQUARE PROFESSIONAL CENTER, 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: 06 Jun 2011 (14 years ago)
Date of dissolution: 24 May 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2019 (6 years ago)
Document Number: L11000065724
FEI/EIN Number 592649926

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

Address: 815 S. WASHINGTON AVE, SUITE 201, TITUSVILLE, FL, 32780
Mail Address: 815 S. WASHINGTON AVE, SUITE 201, TITUSVILLE, FL, 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELFER ROBERT J Manager 815 S. WASHINGTON AVE, TITUSVILLE, FL, 32780
Faherty Daniel P Manager 815 S. WASHINGTON AVE, TITUSVILLE, FL, 32780
Reda Michael Manager 815 S. Washington Ave, Titusville, FL, 32780
TELFER ROBERT J Agent 815 S. WASHINGTON AVE, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 815 S. WASHINGTON AVE, SUITE 201, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2012-02-28 815 S. WASHINGTON AVE, SUITE 201, TITUSVILLE, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-28 815 S. WASHINGTON AVE, SUITE 201, TITUSVILLE, FL 32780 -

Documents

Name Date
LC Voluntary Dissolution 2019-05-24
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-18
AMENDED ANNUAL REPORT 2014-05-05
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-28
Florida Limited Liability 2011-06-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State