Search icon

CITIVEST PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: CITIVEST PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITIVEST PROPERTIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2025 (a month ago)
Document Number: L16000056140
FEI/EIN Number 822044651

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

Address: 3203 Bayshore Blvd, SUITE 2000, TAMPA, FL, 33629, US
Mail Address: 3203 Bayshore Blvd, SUITE 2000, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON WILLIAM R Manager 3203 Bayshore Blvd, TAMPA, FL, 33629
ROBINSON WILLIAM Agent 3203 Bayshore Blvd, TAMPA, FL, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-11 Stribling, Shilah R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 3203 Bayshore Blvd, SUITE 2000, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2023-04-27 3203 Bayshore Blvd, SUITE 2000, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 3203 Bayshore Blvd, SUITE 2000, TAMPA, FL, FL 33629 -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-29 ROBINSON, WILLIAM -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2025-02-11
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-09-29
Florida Limited Liability 2016-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State