Search icon

CITATION-BELLEAIR TOWERS LLC - Florida Company Profile

Company Details

Entity Name: CITATION-BELLEAIR TOWERS 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: 28 Dec 2015 (9 years ago)
Date of dissolution: 28 Dec 2021 (3 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 28 Dec 2021 (3 years ago)
Document Number: M15000010291
FEI/EIN Number 93-1087037

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

Address: 631 West Morse Blvd., Winter Park, FL, 32789, US
Mail Address: 631 West Morse Blvd., Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Nelson Tyler Chief Financial Officer 631 West Morse Blvd., Winter Park, FL, 32789
Donohue Lilly Chief Executive Officer 631 West Morse Blvd., Winter Park, FL, 32789
Tserpelis Demetrios Manager 631 West Morse Blvd., Winter Park, FL, 32789
Bouchard Christopher J Chie 631 West Morse Blvd., Winter Park, FL, 32789
HARVEST MEZZANINE I LLC Sole 631 West Morse Blvd., Winter Park, FL, 32789
C T CORPORATION SYSTEM Agent -
CT Corporation Staffing, Inc. Member 631 West Morse Blvd., Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000000861 BELLEAIR TOWERS EXPIRED 2017-01-03 2022-12-31 - 5885 MEADOWS RD., SUITE 500, PO BOX 1700, LAKE OSWEGO, OR, 97035

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 631 West Morse Blvd., Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2021-04-23 631 West Morse Blvd., Winter Park, FL 32789 -

Documents

Name Date
LC Withdrawal 2021-12-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-29
Foreign Limited 2015-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State