Search icon

CITADEL RETAIL SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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