Search icon

CITADEL6 MULTI SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CITADEL6 MULTI SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITADEL6 MULTI SERVICES, 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: 21 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L15000159787
FEI/EIN Number 30-0347116

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

Address: 3758 VICTORIA DR, WEST PALM BEACH, FL, 33406, US
Mail Address: 3758 VICTORIA DR, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORMERAN MORANGE Manager 3758 VICTORIA DR, WEST PALM BEACH, FL, 33406
MORANGE LORMERAN Agent 3758 VICTORIA DR, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 3758 VICTORIA DR, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2019-10-14 3758 VICTORIA DR, WEST PALM BEACH, FL 33406 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-30 3758 VICTORIA DR, WEST PALM BEACH, FL 33406 -
REINSTATEMENT 2018-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-07-11
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-10-14
REINSTATEMENT 2018-10-30
ANNUAL REPORT 2017-08-09
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State