Entity Name: | EAST SDG CITITOWER, 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 Dec 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M14000008955 |
FEI/EIN Number |
364796736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487, US |
Mail Address: | 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Morris Katelyn | Coun | 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000072539 | CITI TOWER APARTMENTS | ACTIVE | 2021-05-28 | 2026-12-31 | - | 101 LAKE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2015-07-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000449510 | ACTIVE | 1000001000931 | ORANGE | 2024-07-01 | 2044-07-17 | $ 29,825.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000400501 | TERMINATED | 1000000896187 | ORANGE | 2021-07-30 | 2041-08-11 | $ 31,442.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-12-04 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-14 |
CORLCRACHG | 2015-07-22 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State