Entity Name: | CITADEL MARKETING GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CITADEL MARKETING GROUP 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: | 01 Feb 2016 (9 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Aug 2018 (7 years ago) |
Document Number: | L16000022307 |
FEI/EIN Number |
81-1345251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 771 14th Ave S, Saint Petersburg, FL, 33701, US |
Mail Address: | 771 14th Ave S, Saint Petersburg, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDRAS DAVID | Authorized Member | 771 14th Ave S, Saint Petersburg, FL, 33701 |
Andras David | Agent | 771 14th Ave S, Saint Petersburg, FL, 33701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000098470 | TRANSPARENT DATA SERVICES | EXPIRED | 2018-09-05 | 2023-12-31 | - | 1604 N HIGHLAND AVE, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-07 | Andras, David | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 771 14th Ave S, Saint Petersburg, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-28 | 771 14th Ave S, Saint Petersburg, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2023-12-28 | 771 14th Ave S, Saint Petersburg, FL 33701 | - |
LC AMENDMENT AND NAME CHANGE | 2018-08-13 | CITADEL MARKETING GROUP LLC | - |
LC STMNT OF RA/RO CHG | 2018-05-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment and Name Change | 2018-08-13 |
CORLCRACHG | 2018-05-03 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1658117701 | 2020-05-01 | 0455 | PPP | 919 SEMINOLE BLVD, TARPON SPRINGS, FL, 34689 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State