Search icon

CITY BUSINESS GROUP LLC

Company Details

Entity Name: CITY BUSINESS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Mar 2012 (13 years ago)
Document Number: L12000037497
FEI/EIN Number 45-4853020
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

Agent

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

Manager

Name Role Address
SALEH JULIE A Manager 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 No data 2004 E DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33610
G13000094414 SUDS ON 7TH EXPIRED 2013-09-24 2018-12-31 No data 951 E 7TH AVE SUITE # A, TAMPA, FL, 33605
G13000094334 IN THE CUT SALON EXPIRED 2013-09-23 2018-12-31 No data 951 E 7TH AVE SUITE # E, TAMPA, FL, 33605
G12000038421 CITY ELECTRONICS & WIRELESS EXPIRED 2012-04-23 2017-12-31 No data 951 E 7TH AVE SUITE # B, TAMPA, FL, 33605
G12000037709 FROST THE CAKE EXPIRED 2012-04-20 2017-12-31 No data 10441 VILLA VIEW CIRCLE, TAMPA, FL, 33647
G12000028352 JEWELS FASHION WORLD EXPIRED 2012-03-22 2017-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-01 2004 E. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2017-12-01 2004 E. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL 33610 No data

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 Feb 2025

Sources: Florida Department of State