Search icon

CITADEL LIQUID TECHNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: CITADEL LIQUID TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITADEL LIQUID TECHNOLOGIES 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: 05 Dec 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000248898
FEI/EIN Number 82-3609403

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

Address: 3553 PINE LAKE CT, DELRAY BEACH, FL, 33445, US
Mail Address: 3553 PINE LAKE CT, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEELEY BRENDAN Authorized Member 3553 PINE LAKE CT, DELRAY BEACH, FL, 33445
FEELEY PAOLA Authorized Member 3553 PINE LAKE CT, DELRAY BEACH, FL, 33445
feeley brendan Agent 5237 SUMMERLIN COMMONS, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000161919 CITADEL BEVERAGES LLC ACTIVE 2021-12-07 2026-12-31 - 3553 PINE LAKE COURT, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-08 - -
REGISTERED AGENT NAME CHANGED 2020-05-08 feeley, brendan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-05-25
REINSTATEMENT 2021-10-01
REINSTATEMENT 2020-05-08
Florida Limited Liability 2017-12-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State