Search icon

CITYPLACE OFFICE I, L.L.C. - Florida Company Profile

Company Details

Entity Name: CITYPLACE OFFICE I, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Feb 2001 (24 years ago)
Date of dissolution: 11 Jun 2013 (12 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 11 Jun 2013 (12 years ago)
Document Number: M01000000328
FEI/EIN Number 134149577

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

Address: C/O THE RELATED COMPANIES, L.P., 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023
Mail Address: C/O THE RELATED COMPANIES, L.P., 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Popeo William Manager 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000108370 CITYPLACE TOWER EXPIRED 2009-05-18 2014-12-31 - 525 OKEECHOBEE BOULEVARD, SUITE 1250, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2013-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 C/O THE RELATED COMPANIES, L.P., 60 COLUMBUS CIRCLE, NEW YORK, NY 10023 -
CHANGE OF MAILING ADDRESS 2005-04-18 C/O THE RELATED COMPANIES, L.P., 60 COLUMBUS CIRCLE, NEW YORK, NY 10023 -
REINSTATEMENT 2002-11-13 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000994290 TERMINATED 1000000189782 LEON 2010-10-05 2030-10-20 $ 56,649.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State