Search icon

CITIZEN FEMME, LLC - Florida Company Profile

Company Details

Entity Name: CITIZEN FEMME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITIZEN FEMME, 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: 01 Dec 2017 (7 years ago)
Date of dissolution: 13 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2023 (a year ago)
Document Number: L17000246389
FEI/EIN Number 82-3628195

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

Address: 285 UPTOWN BLVD., APT. 432, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 285 UPTOWN BLVD., APT. 432, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINICH JASON Authorized Member 285 UPTOWN BLVD. APT. 432, ALTAMONTE SPRINGS, FL, 32701
RAHMING RAYNA Authorized Member 285 UPTOWN BLVD. APT. 432, ALTAMONTE SPRINGS, FL, 32701
RAHMING RAYNA Agent 285 UPTOWN BLVD., ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-13 - -
REINSTATEMENT 2023-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-23 RAHMING, RAYNA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-13
REINSTATEMENT 2023-10-31
ANNUAL REPORT 2021-03-31
REINSTATEMENT 2020-04-23
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6204837202 2020-04-27 0491 PPP 285 Uptown Blvd, Apt 432, ALTAMONTE SPRINGS, FL, 32701
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32701-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11229.81
Forgiveness Paid Date 2021-06-24
3182878302 2021-01-21 0491 PPS 285 Uptown Blvd Apt 432, Altamonte Springs, FL, 32701-4001
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32701-4001
Project Congressional District FL-07
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11189.73
Forgiveness Paid Date 2021-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State