Search icon

CITY SUBS LLC - Florida Company Profile

Company Details

Entity Name: CITY SUBS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITY SUBS 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: 28 Jul 2017 (8 years ago)
Date of dissolution: 05 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2020 (5 years ago)
Document Number: L17000161961
FEI/EIN Number 82-2682261

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

Address: 4721 VINCENNES BLVD, CAPE CORAL, FL, 33904, US
Mail Address: 4721 VINCENNES BLVD, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pelletier Mauricio Manager 4721 VINCENNES BLVD, CAPE CORAL, FL, 33904
Pelletier Mauricio Agent 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000097344 DUVALS EXPIRED 2018-08-31 2023-12-31 - 4721 VINCENNES BLVD, CAPE CORAL, FL, 33904
G17000110766 CITY SUBS EXPIRED 2017-10-06 2022-12-31 - 4721 VINCENNES BOULEVARD, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-05 - -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 Pelletier, Mauricio -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-08-31 4721 VINCENNES BLVD, CAPE CORAL, FL 33904 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000470599 TERMINATED 1000000831613 LEE 2019-07-01 2039-07-10 $ 8,600.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-05
REINSTATEMENT 2019-09-30
AMENDED ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State