Search icon

CITY FACILITIES MANAGEMENT (MA) LLC - Florida Company Profile

Company Details

Entity Name: CITY FACILITIES MANAGEMENT (MA) LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 May 2024 (10 months ago)
Document Number: M17000007758
FEI/EIN Number NOT APPLICABLE

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

Address: 2400 District Ave, Suite 320, Burlington, MA, 01805, US
Mail Address: 2400 District Ave, Suite 320, Burlington, MA, 01805, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Smith Paul A Grou 2400 District Ave, Suite 320, Burlington, MA, 01805
Lockwood Sean Chief Financial Officer 2400 District Ave, Suite 320, Burlington, MA, 01805
O'Brien Christopher J President 2400 District Ave, Suite 320, Burlington, MA, 01805
LLC CITY N Manager 2400 District Ave, Suite 320, Burlington, MA, 01805

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 2400 District Avenue, Suite 320, Burlington, MA 01803 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 2400 District Avenue, Suite 320, Burlington, MA 01803 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-05-24 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2024-05-24 - -
CHANGE OF MAILING ADDRESS 2024-04-12 2400 District Ave, Suite 320, Burlington, MA 01805 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 2400 District Ave, Suite 320, Burlington, MA 01805 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
CORLCRACHG 2024-05-24
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-26
Foreign Limited 2017-09-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State