Search icon

EAST SDG CITITOWER, LLC

Company Details

Entity Name: EAST SDG CITITOWER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 15 Dec 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M14000008955
FEI/EIN Number 364796736
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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Coun

Name Role Address
Morris Katelyn Coun 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000072539 CITI TOWER APARTMENTS ACTIVE 2021-05-28 2026-12-31 No data 101 LAKE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
LC STMNT OF RA/RO CHG 2015-07-22 No data No data

Debts

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

Documents

Name Date
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
Foreign Limited 2014-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State