Search icon

CITY VIEW 2, LLC - Florida Company Profile

Company Details

Entity Name: CITY VIEW 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITY VIEW 2, 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: 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: 16 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000116395
FEI/EIN Number 46-4114370

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

Address: 900 GLADES ROAD, SUITE 3B, BOCA RATON, FL, 33431, US
Mail Address: 900 GLADES ROAD, SUITE 3B, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richardson Kenneth Manager 900 GLADES ROAD, BOCA RATON, FL, 33431
RICHARDSON CHRISTOPHER Agent 900 GLADES ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 900 GLADES ROAD, SUITE 3B, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-04-29 900 GLADES ROAD, SUITE 3B, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 900 GLADES ROAD, SUITE 3B, BOCA RATON, FL 33431 -
LC AMENDMENT 2013-11-18 - -
REGISTERED AGENT NAME CHANGED 2013-11-18 RICHARDSON, CHRISTOPHER -

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-18
AMENDED ANNUAL REPORT 2015-12-16
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State