Entity Name: | CITIZENS TELECOM SERVICES COMPANY L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jun 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2012 (13 years ago) |
Document Number: | M06000003069 |
FEI/EIN Number |
061460891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 Merritt 7, Norwalk, CT, 06851, US |
Mail Address: | 401 Merritt 7, Norwalk, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
McArthur George | Manager | 401 Merritt 7, Norwalk, CT, 06851 |
Jeffery Nicholas | Manager | 401 Merritt 7, Norwalk, CT, 06851 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-12 | 401 Merritt 7, Norwalk, CT 06851 | - |
CHANGE OF MAILING ADDRESS | 2016-04-12 | 401 Merritt 7, Norwalk, CT 06851 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-11 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2012-03-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000565489 | TERMINATED | 1000000838153 | COLUMBIA | 2019-08-19 | 2029-08-21 | $ 2,625.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State