Entity Name: | CITY VILLAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Nov 2018 (6 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 15 Apr 2019 (6 years ago) |
Document Number: | L18000273682 |
FEI/EIN Number | 83-4129369 |
Address: | 5350 FORT DENAUD RD, LABELLE, FL, 33935, US |
Mail Address: | 5350 Fort Denaud Rd, Labelle, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARDER MIKE | Agent | 5350 FORT DENAUD RD, LABELLE, FL, 33935 |
Name | Role |
---|---|
TIMBER MANAGEMENT, INC. | Auth |
Name | Role | Address |
---|---|---|
HUNT HARVEY | Manager | P O Box 1501, Woodstock, Ontario, Canada N, OC |
HARDER MIKE | Manager | 5350 Fort Denaud Rd., LaBelle, FL, 33935 |
HUNT MARY ELLEN | Manager | P O Box 1501, Woodstock, Ontario, Canada N, OC |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-27 | 5350 FORT DENAUD RD, LABELLE, FL 33935 | No data |
LC AMENDED AND RESTATED ARTICLES | 2019-04-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-23 |
LC Amended and Restated Art | 2019-04-15 |
Florida Limited Liability | 2018-11-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State