Entity Name: | CITC MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CITC MANAGEMENT, 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: | 09 Aug 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2018 (7 years ago) |
Document Number: | L16000152974 |
FEI/EIN Number |
82-4887105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4351 GULF SHORE BOULEVARD N 18 S, NAPLES, FL, 34103, US |
Mail Address: | 4351 GULF SHORE BOULEVARD N 18 S, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WYLER LINDA | Authorized Member | 4351 GULF SHORE BOULEVARD N 18 S, NAPLES, FL, 34103 |
Overman Joseph | Auth | 401 Milfrod Parkway, Milford, OH, 45150 |
WYLER JEFFREY L | Authorized Member | 4351 GULF SHORE BOULEVARD N 18 S, NAPLES, FL, 34103 |
Brown Amy | Auth | 255 E Fifth St Ste 2400, Cincinnati, OH, 45202 |
WYLER JEFFREY L | Agent | 4351 GULF SHORE BOULEVARD N 18 S, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-03-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-20 | 4351 GULF SHORE BOULEVARD N 18 S, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2018-03-20 | 4351 GULF SHORE BOULEVARD N 18 S, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-20 | WYLER, JEFFREY L | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 4351 GULF SHORE BOULEVARD N 18 S, NAPLES, FL 34103 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-01 |
REINSTATEMENT | 2018-03-20 |
Florida Limited Liability | 2016-08-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State