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 |
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 |
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 |
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 | - |
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