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. |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900K1I2QJL2QSKI65 | L13000139285 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2020-04-16 | - | - |
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