Search icon

CITORY SOLUTIONS, LLC

Company Details

Entity Name: CITORY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Aug 2011 (13 years ago)
Document Number: L11000100472
FEI/EIN Number 453155754
Address: 1437 Hamlin Avenue, St. Cloud, FL, 34771, US
Mail Address: 1437 Hamlin Avenue, St. Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
RISSER SCOTT Agent 1437 Hamlin Avenue, St. Cloud, FL, 34771

Manager

Name Role Address
RISSER SCOTT Manager 1437 Hamlin Avenue, St. Cloud, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050916 CITORY ARCHITECTURAL ALUMINUM EXPIRED 2019-04-25 2024-12-31 No data 11954 NARCOOSSEE RD, 2-130, ORLANDO, FL, 32832
G18000066138 NET ZERO USA, LED ADVANTAGE EXPIRED 2018-06-07 2023-12-31 No data 10524 MOSS PARK RD, 204-319, ORLANDO, FL, 32832
G18000056773 NET ZERO USA OF FL EXPIRED 2018-05-08 2023-12-31 No data 10524 MOSS PARK RD, 204-319, ORLANDO, FL, 32832
G18000056775 NET ZERO USA OF FLORIDA EXPIRED 2018-05-08 2023-12-31 No data 10524 MOSS PARK ROAD, 204-319, ORLANDO, FL, 32832
G16000056949 LED ADVANTAGE ACTIVE 2016-06-09 2026-12-31 No data 11954 NARCOOSSEE RD, 2-130, ORLANDO, FL, 32832
G11000087243 CITORY SOLUTIONS ACTIVE 2011-09-02 2026-12-31 No data 11954 NARCOOSSEE RD, 2-130, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-31 1437 Hamlin Avenue, St. Cloud, FL 34771 No data
REGISTERED AGENT NAME CHANGED 2023-03-31 RISSER, SCOTT No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 1437 Hamlin Avenue, St. Cloud, FL 34771 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 1437 Hamlin Avenue, St. Cloud, FL 34771 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State