Search icon

CENTRE POINTE AT CITRUS, L.C. - Florida Company Profile

Company Details

Entity Name: CENTRE POINTE AT CITRUS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRE POINTE AT CITRUS, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 23 Jun 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 May 2024 (a year ago)
Document Number: L00000007897
FEI/EIN Number 593669036

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

Address: 3641 WEST KENNEDY BLVD, SUITE A, TAMPA, FL, 33609, US
Mail Address: 3641 WEST KENNEDY BLVD, SUITE A, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AR-JOY OF TAMPA, INC. Managing Member -
FOURSOME PROPERTIES, INC. Managing Member -
LEVY JORDAN Manager 3641 WEST KENNEDY BLVD, TAMPA, FL, 33609
LEVY GRANT Manager 3641 WEST KENNEDY BLVD, TAMPA, FL, 33609
AHERN SHAYLA Manager 3641 WEST KENNEDY BLVD, TAMPA, FL, 33609
LEVY CLIFF Agent 3641 W. KENNEDY BLVD., TAMPA, FL, 33609
PALS PROPERTIES, LP Managing Member ONE OXFORD CENTER, 34TH FLOOR, PITTSBURGH, PA, 15219

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-03 - -
REGISTERED AGENT NAME CHANGED 2010-02-23 LEVY, CLIFF -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 3641 W. KENNEDY BLVD., SUITE A, TAMPA, FL 33609 -
AMENDMENT 2001-05-01 - -

Documents

Name Date
LC Amendment 2024-05-03
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State