Entity Name: | SITEX TOWN CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SITEX TOWN 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. |
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: | 14 Sep 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000105400 |
FEI/EIN Number |
99-0369298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3801 AVALON PARK EAST BLVD., Orlando, FL, 32828, US |
Mail Address: | 3801 AVALON PARK EAST BLVD., Orlando, FL, 32828, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SITEX PROPERTIES USA, INC. | Manager | - |
Defillo Marybel | Vice President | 3801 AVALON PARK EAST BLVD., Orlando, FL, 32828 |
Kahli Beat | President | 3801 AVALON PARK EAST BLVD., Orlando, FL, 32828 |
Sofarelli John | Secretary | 3801 AVALON PARK EAST BLVD., Orlando, FL, 32828 |
Novoa Cynthia | Treasurer | 3801 AVALON PARK EAST BLVD., ORLANDO, FL, 32828 |
DEFILLO MARYBEL | Agent | 3801 AVALON PARK EAST BLVD., Orlando, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 3801 AVALON PARK EAST BLVD., Suite 400, Orlando, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 3801 AVALON PARK EAST BLVD., Suite 400, Orlando, FL 32828 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 3801 AVALON PARK EAST BLVD., Suite 400, Orlando, FL 32828 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-24 | DEFILLO, MARYBEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State