Search icon

SITEX TOWN CENTER, LLC

Company Details

Entity Name: SITEX TOWN CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Sep 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L11000105400
FEI/EIN Number 99-0369298
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

Agent

Name Role Address
DEFILLO MARYBEL Agent 3801 AVALON PARK EAST BLVD., Orlando, FL, 32828

Manager

Name Role
SITEX PROPERTIES USA, INC. Manager

Vice President

Name Role Address
Defillo Marybel Vice President 3801 AVALON PARK EAST BLVD., Orlando, FL, 32828

President

Name Role Address
Kahli Beat President 3801 AVALON PARK EAST BLVD., Orlando, FL, 32828

Secretary

Name Role Address
Sofarelli John Secretary 3801 AVALON PARK EAST BLVD., Orlando, FL, 32828

Treasurer

Name Role Address
Novoa Cynthia Treasurer 3801 AVALON PARK EAST BLVD., ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 3801 AVALON PARK EAST BLVD., Suite 400, Orlando, FL 32828 No data
CHANGE OF MAILING ADDRESS 2021-04-27 3801 AVALON PARK EAST BLVD., Suite 400, Orlando, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 3801 AVALON PARK EAST BLVD., Suite 400, Orlando, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2016-03-24 DEFILLO, MARYBEL No data

Documents

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 Feb 2025

Sources: Florida Department of State