Search icon

CITADEL APARTMENTS OF SARASOTA, LLC - Florida Company Profile

Company Details

Entity Name: CITADEL APARTMENTS OF SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITADEL APARTMENTS OF SARASOTA, 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: 02 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Apr 2020 (5 years ago)
Document Number: L13000139285
FEI/EIN Number 46-3793762

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

Address: 341 W. VENICE AVENUE, VENICE, FL, 34285, US
Mail Address: P.O. BOX 1766, VENICE, FL, 34284, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900K1I2QJL2QSKI65 L13000139285 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Roberts, Gregory C, 341 W. Venice Avenue, 341 W. Venice Avenue, Venice, US-FL, US, 34285
Headquarters P.O. Box 61220, Potomac, US-MD, US, 20859

Registration details

Registration Date 2020-05-26
Last Update 2022-03-15
Status LAPSED
Next Renewal 2021-05-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000139285

Key Officers & Management

Name Role Address
MARDIROSSIAN ARIS Manager PO BOX 61220, POTOMAC, MD, 20859
WUJKOWSKI ROY A Manager 6200 TWIN LAKES CT, CLIFTON, VA, 20124
ROBERTS GREGORY C Agent 341 W. VENICE AVENUE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-04-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
LC Amendment 2020-04-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State