Entity Name: | CITRIX ONLINE LLC |
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: | 24 Mar 2004 (21 years ago) |
Date of dissolution: | 11 Mar 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Mar 2015 (10 years ago) |
Document Number: | M04000001131 |
FEI/EIN Number |
743115084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 851 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Hylen Chris | President | 851 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
SHYTLE BRIAN | Treasurer | 851 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
GOMES ANTONIO G | Secretary | 851 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
HENSHALL DAVID J | Vice President | 851 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
CITRIX SYSTEMS, INC. | Manager | - |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000104096 | CITRIX | EXPIRED | 2012-10-25 | 2017-12-31 | - | 851 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-03-11 | - | - |
PENDING REINSTATEMENT | 2011-01-10 | - | - |
REINSTATEMENT | 2011-01-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-03-05 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-04 | 851 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309 | - |
Name | Date |
---|---|
WITHDRAWAL | 2015-03-11 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-02 |
REINSTATEMENT | 2011-01-09 |
Reg. Agent Change | 2009-03-05 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-04-04 |
ANNUAL REPORT | 2006-04-14 |
ANNUAL REPORT | 2005-07-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State