Search icon

CITYPLACE TOWNHOUSE, L.L.C. - Florida Company Profile

Company Details

Entity Name: CITYPLACE TOWNHOUSE, L.L.C.
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: 19 Nov 1998 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: M98000001363
FEI/EIN Number 134029616

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

Address: C/O THE RELATED GROUP, 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL, 33131
Mail Address: C/O THE RELATED GROUP, 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CITYPLACE PARTNERS Managing Member 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2007-02-14 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-07-12 C/O THE RELATED GROUP, 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2006-07-12 C/O THE RELATED GROUP, 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL 33131 -
REINSTATEMENT 2001-01-04 - -
REVOKED FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-09-15
REINSTATEMENT 2001-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State