Search icon

CITADEL COVE LLC. - Florida Company Profile

Company Details

Entity Name: CITADEL COVE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITADEL COVE 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: 04 Nov 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2017 (8 years ago)
Document Number: L13000154364
FEI/EIN Number 46-4130894

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

Address: 2450 WESTMONT PL, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 2450 WESTMONT PL, royal palm beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOBAL TAX SERVICE Agent 8177 GLADES ROAD, BOCA RATON, FL, 33434
ALTMAN KENNETH I Managing Member 2450 WESTMONT PL, ROYAL PALM BEACH, FL, 33411
ALFREDSON BETHANY Manager 2450 WESTMONT PL, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2450 WESTMONT PL, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2025-02-05 2450 WESTMONT PL, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2019-04-10 108 MEADOWLANDS DR, ROYAL PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 108 MEADOWLANDS DR, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2017-01-31 GLOBAL TAX SERVICE -
REINSTATEMENT 2017-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-01-31
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State