Search icon

CITATION COLLECTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CITATION COLLECTION SERVICES, LLC
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: 10 May 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: M10000002132
FEI/EIN Number 20-5461227

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

Address: 8900 KEYSTONE CROSSING, SUITE 700, Indianapolis, IN, 46240, US
Mail Address: 8900 KEYSTONE CROSSING, SUITE 700, Indianapolis, IN, 46240, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
Blake Norman P President 8900 KEYSTONE CROSSING, Indianapolis, IN, 46240
Avraham Raphael Secretary 8900 KEYSTONE CROSSING, Indianapolis, IN, 46240
Jenkins Brian Treasurer 8900 KEYSTONE CROSSING, Indianapolis, IN, 46240
Koehn Brian Assi 8900 KEYSTONE CROSSING, Indianapolis, IN, 46240
C T CORPORATION SYSTEM Agent -
T2 SYSTEMS, INC. Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 8900 KEYSTONE CROSSING, SUITE 700, Indianapolis, IN 46240 -
CHANGE OF MAILING ADDRESS 2024-04-09 8900 KEYSTONE CROSSING, SUITE 700, Indianapolis, IN 46240 -
LC STMNT OF RA/RO CHG 2022-03-03 - -
REGISTERED AGENT NAME CHANGED 2022-03-03 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-26
CORLCRACHG 2022-03-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State