Search icon

CITIBOYZ MUSIC, LLC - Florida Company Profile

Company Details

Entity Name: CITIBOYZ MUSIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITIBOYZ MUSIC, 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: 29 Aug 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 Jun 2014 (11 years ago)
Document Number: L13000122469
FEI/EIN Number 35-2485105

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

Address: 10144 arbor run dr, Tampa, FL, 33647, US
Mail Address: 10144 Arbor Run Drive, unit 35, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ HECTOR J Managing Member 3201 W. Hillsboro Ave., Tampa, FL, 336842354
Green victor dJr. Manager 10144 arbor run dr, tampa, FL, 33647
gonzalez hector j Agent 3201 W. Hillsboro Ave., Tampa, FL, 336842354

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 10144 Arbor Run Drive, unit 35, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2024-01-10 10144 arbor run dr, Tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 10144 arbor run dr, Tampa, FL 33647 -
LC DISSOCIATION MEM 2014-06-04 - -
REGISTERED AGENT NAME CHANGED 2014-01-31 gonzalez, hector j -
REGISTERED AGENT ADDRESS CHANGED 2014-01-31 3201 W. Hillsboro Ave., Unit # 152354, Tampa, FL 33684-2354 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State