Search icon

STATECITY LLC - Florida Company Profile

Company Details

Entity Name: STATECITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

STATECITY 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: 17 Oct 2016 (8 years ago)
Date of dissolution: 06 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: L16000190985
FEI/EIN Number 81-4165369

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

Address: 1003 North Orange Ave, Suite A-2, Sarasota, FL 34236
Mail Address: 1003 North Orange Ave, Suite A-2, Sarasota, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER, DEVIN Agent 1003 North Orange Ave, Suite A-2, Sarasota, FL 34236
WALKER, DEVIN Manager 2163 Wisteria Street, Sarasota, FL 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-06 - -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 WALKER, DEVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1003 North Orange Ave, Suite A-2, Sarasota, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 1003 North Orange Ave, Suite A-2, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2020-01-16 1003 North Orange Ave, Suite A-2, Sarasota, FL 34236 -
LC AMENDMENT AND NAME CHANGE 2018-04-25 STATECITY LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-06
ANNUAL REPORT 2022-04-01
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-04
LC Amendment and Name Change 2018-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-06
Florida Limited Liability 2016-10-17

Date of last update: 18 Feb 2025

Sources: Florida Department of State