Search icon

CITIGATE APARTMENTS PROPERTY OWNER, LLC - Florida Company Profile

Company Details

Entity Name: CITIGATE APARTMENTS PROPERTY OWNER, 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: 22 Nov 2011 (13 years ago)
Date of dissolution: 30 Jul 2024 (9 months ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 30 Jul 2024 (9 months ago)
Document Number: M11000005894
FEI/EIN Number NOT APPLICABLE

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

Address: 11766 WILSHIRE BLVD., STE. 1500, LOS ANGELES, CA, 90025, US
Mail Address: 11766 WILSHIRE BLVD., STE. 1500, LOS ANGELES, CA, 90025, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
JRK MULTIFAMILY PLATFORM, L.P. Manager 11766 WILSHIRE BLVD., STE. 1500, LOS ANGELES, CA, 90025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007208 CITIGATE APARTMENTS EXPIRED 2013-01-22 2018-12-31 - 8451 GATE PKWY. WEST, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-07-30 - -
REINSTATEMENT 2022-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-28 11766 WILSHIRE BLVD., STE. 1500, LOS ANGELES, CA 90025 -
CHANGE OF MAILING ADDRESS 2022-10-28 11766 WILSHIRE BLVD., STE. 1500, LOS ANGELES, CA 90025 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2012-10-05 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000214771 TERMINATED 16-2019-CC-013984 DUVAL COUNTY, 4TH JUD. CIR. 2020-04-03 2025-05-18 $23710.60 DUVAL LANDSCAPE MAINTENANCE, LLC, 7011 BUSINESS PARK BLVD. N., JACKSONVILLE, FL 32256

Documents

Name Date
LC Withdrawal 2024-07-30
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-10-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State