Search icon

CITORY CONSTRUCTION, LLC

Company Details

Entity Name: CITORY CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Apr 2012 (13 years ago)
Document Number: L12000054397
FEI/EIN Number 45-5110817
Address: 3725 FRIARS COVE LN, SAINT CLOUD, FL, 34772, US
Mail Address: 3725 FRIARS COVE LN, SAINT CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
ISAACSON DEREK E Agent 1300 Oak Shore Dr, SAINT CLOUD, FL, 34771

Managing Member

Name Role Address
ISAACSON DEREK E Managing Member 1300 Oak Shore Dr, SAINT CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000025511 SPACE COAST GLASS ACTIVE 2023-02-23 2028-12-31 No data 1300 OAK SHORE DR, SAINT CLOUD, FL, 34771
G22000112934 BREVARD GLASS ACTIVE 2022-09-09 2027-12-31 No data 1300 OAK SHORE DR, SAINT CLOUD, FL, 34771
G15000127751 CENTRAL FLORIDA GLASS ACTIVE 2015-12-17 2025-12-31 No data 3725 FRIARS COVE LN, SAINT CLOUD, FL, 34772
G12000038410 CITORY CONSTRUCTION, LLC EXPIRED 2012-04-23 2017-12-31 No data 6501 WELLE CT, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 3725 FRIARS COVE LN, SAINT CLOUD, FL 34772 No data
CHANGE OF MAILING ADDRESS 2023-08-07 3725 FRIARS COVE LN, SAINT CLOUD, FL 34772 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-29 1300 Oak Shore Dr, SAINT CLOUD, FL 34771 No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State