Entity Name: | 678 CITGO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Jun 2016 (9 years ago) |
Document Number: | L16000121321 |
FEI/EIN Number | 81-3207086 |
Address: | 1517 SW 10th St, Ocala, FL, 34471, US |
Mail Address: | 10515 Cory Lake Drive, Tampa, FL, 33647, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bhandari Arifur | Agent | 10515 Cory Lake Drive, Tampa, FL, 33647 |
Name | Role | Address |
---|---|---|
Bhandari Arifur | Manager | 10515 Cory Lake Drive, Tampa, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000089774 | SOUTHWEST CITGO | ACTIVE | 2022-07-29 | 2027-12-31 | No data | 10515 CORY LAKE DR, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-02 | 1517 SW 10th St, Ocala, FL 34471 | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-22 | Bhandari, Arifur | No data |
CHANGE OF MAILING ADDRESS | 2019-09-25 | 1517 SW 10th St, Ocala, FL 34471 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-25 | 10515 Cory Lake Drive, Tampa, FL 33647 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000143168 | TERMINATED | 1000000881832 | MARION | 2021-03-24 | 2041-03-31 | $ 11,572.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000605483 | TERMINATED | 1000000839198 | MARION | 2019-08-28 | 2039-09-11 | $ 13,044.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000523256 | TERMINATED | 1000000835604 | MARION | 2019-07-29 | 2039-07-31 | $ 2,859.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-02 |
AMENDED ANNUAL REPORT | 2019-11-22 |
AMENDED ANNUAL REPORT | 2019-09-25 |
AMENDED ANNUAL REPORT | 2019-09-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State