Search icon

CITADEL OF FLORIDA, LLC

Company Details

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

Agent

Name Role Address
Frank Scott Agent 822-3 Saxon Blvd., Orange City, FL, 32763

Auth

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

Manager

Name Role Address
Choi Roy Manager 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 No data 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 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

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 Feb 2025

Sources: Florida Department of State