Entity Name: | CITADEL RETAIL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CITADEL RETAIL 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. |
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: | 30 Jun 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000125598 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 Heather Tr Dr, Boynton Beach, FL, 33436, US |
Mail Address: | 75 Heather Tr Dr, Boynton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peters Michael MGR | Chief Executive Officer | 75 Heather Trace Dr, Boynton Beach, FL, 33436 |
PETERS MICHAEL | Chairman | 75 Heather Tr Dr, Boynton Beach, FL, 33436 |
PETERS MICHAEL | E | 75 Heather Tr Dr, Boynton Beach, FL, 33436 |
Sonise Joseph | Vice President | 75 Heather Tr Dr, Boynton Beach, FL, 33436 |
Peters Michael | Agent | 75 Heather Tr Dr, Boynton Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-17 | 75 Heather Tr Dr, Boynton Beach, FL 33436 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-06 | 75 Heather Tr Dr, Boynton Beach, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2020-07-06 | 75 Heather Tr Dr, Boynton Beach, FL 33436 | - |
REINSTATEMENT | 2020-06-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Peters, Michael | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-17 |
REINSTATEMENT | 2020-06-30 |
Florida Limited Liability | 2016-06-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State