Entity Name: | CITADEL OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Frank Scott | Agent | 822-3 Saxon Blvd., Orange City, FL, 32763 |
Name | Role | Address |
---|---|---|
TOMKO DEWEY | Auth | 6102 SOUTH HAMPSHIRE COURT, WINDERMERE, FL, 34786 |
Frank Scott | Auth | 822-3 Saxon Blvd., Orange City, FL, 32763 |
Name | Role | Address |
---|---|---|
Choi Roy | Manager | 822-3 Saxon Blvd., Orange City, FL, 32763 |
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 | No data | SUITE 202-409, SAINT AUGUSTINE, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-09-17 | 822-3 Saxon Blvd., Orange City, FL 32763 | No data |
CHANGE OF MAILING ADDRESS | 2021-09-17 | 822-3 Saxon Blvd., Orange City, FL 32763 | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-17 | Frank, Scott | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-17 | 822-3 Saxon Blvd., Orange City, FL 32763 | No data |
LC AMENDMENT | 2017-05-25 | No data | No data |
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 Feb 2025
Sources: Florida Department of State