Search icon

CITY BUSINESS GROUP LLC - Florida Company Profile

Company Details

Entity Name: CITY BUSINESS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITY BUSINESS GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 2012 (13 years ago)
Document Number: L12000037497
FEI/EIN Number 45-4853020

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

Address: 2004 E. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33610, US
Mail Address: 2004 E. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALEH JULIE A Manager 2004 E. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33610
SALEH JULIE A Agent 2004 E. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000131380 GIANT MOTOR CARS ACTIVE 2017-12-01 2027-12-31 - 2004 E DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33610
G13000094414 SUDS ON 7TH EXPIRED 2013-09-24 2018-12-31 - 951 E 7TH AVE SUITE # A, TAMPA, FL, 33605
G13000094334 IN THE CUT SALON EXPIRED 2013-09-23 2018-12-31 - 951 E 7TH AVE SUITE # E, TAMPA, FL, 33605
G12000038421 CITY ELECTRONICS & WIRELESS EXPIRED 2012-04-23 2017-12-31 - 951 E 7TH AVE SUITE # B, TAMPA, FL, 33605
G12000037709 FROST THE CAKE EXPIRED 2012-04-20 2017-12-31 - 10441 VILLA VIEW CIRCLE, TAMPA, FL, 33647
G12000028352 JEWELS FASHION WORLD EXPIRED 2012-03-22 2017-12-31 - 951 E 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 2004 E. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-01 2004 E. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2017-12-01 2004 E. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL 33610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000437238 TERMINATED 1000000932991 HILLSBOROU 2022-09-06 2032-09-14 $ 721.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State