Search icon

CITADEL OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CITADEL OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITADEL OF FLORIDA, 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: 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: 27 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 May 2017 (8 years ago)
Document Number: L17000022332
FEI/EIN Number 815214193

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

Address: 822-3 Saxon Blvd., Orange City, FL, 32763, US
Mail Address: 822-3 Saxon Blvd., Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMKO DEWEY Auth 6102 SOUTH HAMPSHIRE COURT, WINDERMERE, FL, 34786
Choi Roy Manager 822-3 Saxon Blvd., Orange City, FL, 32763
Frank Scott Auth 822-3 Saxon Blvd., Orange City, FL, 32763
Frank Scott Agent 822-3 Saxon Blvd., Orange City, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034565 HALL OF FAME PLAYER EXPIRED 2017-03-31 2022-12-31 - SUITE 202-409, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-17 822-3 Saxon Blvd., Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2021-09-17 822-3 Saxon Blvd., Orange City, FL 32763 -
REGISTERED AGENT NAME CHANGED 2021-09-17 Frank, Scott -
REGISTERED AGENT ADDRESS CHANGED 2021-09-17 822-3 Saxon Blvd., Orange City, FL 32763 -
LC AMENDMENT 2017-05-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
LC Amendment 2017-05-25
Florida Limited Liability 2017-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State