Search icon

CITATION 35, LLC - Florida Company Profile

Company Details

Entity Name: CITATION 35, 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: 15 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M10000000219
FEI/EIN Number 270356146

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

Address: 307 CRANES ROOST BLVD, #1048, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 307 CRANES ROOST BLVD, #1048, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
SCHREGARDUS JAMES Managing Member 307 CRANES ROOST BLVD, #1048, ALTAMONTE SPRINGS, FL, 32701
ABBETT MARK Managing Member 307 CRANES ROOST BLVD, #1048, ALTAMONTE SPRINGS, FL, 32701
ABBETT GLENN Managing Member 307 CRANES ROOST BLVD, #1048, ALTAMONTE SPRINGS, FL, 32701
SCHREGARDUS JAMES DPRESIDE Agent 307 CRANES ROOST BLD., ALTAMONTE SPRINGS, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012476 ISTUDIO SALONS EXPIRED 2017-02-02 2022-12-31 - 260 SOUTH OSCEOLA AVE, SUITE 101, ORLANDO, FL, 32801
G11000067822 ISTUDIO SALONS EXPIRED 2011-07-06 2016-12-31 - 1013 RESERVE WAY, INDIANAPOLIS, IN, 46220

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 307 CRANES ROOST BLD., SUITE 1048, ALTAMONTE SPRINGS, FL 32701 -
LC STMNT OF RA/RO CHG 2020-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-24 307 CRANES ROOST BLVD, #1048, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2020-09-24 307 CRANES ROOST BLVD, #1048, ALTAMONTE SPRINGS, FL 32701 -
REINSTATEMENT 2018-12-21 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2012-01-18 SCHREGARDUS, JAMES D, PRESIDENT -

Documents

Name Date
ANNUAL REPORT 2021-01-11
CORLCRACHG 2020-09-28
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-12-21
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4302187104 2020-04-13 0491 PPP 260 S OSCEOLA AVE SUITE 101, ORLANDO, FL, 32801-2800
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158100
Loan Approval Amount (current) 158100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-2800
Project Congressional District FL-10
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159109.24
Forgiveness Paid Date 2020-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State