Search icon

COUNTY LINE CITRUS, LLC - Florida Company Profile

Company Details

Entity Name: COUNTY LINE CITRUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTY LINE CITRUS, LLC 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: 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 Jun 2001 (24 years ago)
Date of dissolution: 29 Jun 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2018 (7 years ago)
Document Number: L01000010551
FEI/EIN Number 651116849

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

Address: 1903 S. 25TH STREET, SUITE 200, FT. PIERCE, FL, 34947, US
Mail Address: 1903 S. 25TH STREET, SUITE 200, FT. PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINTON MICHAEL D Manager 1903 S. 25TH STREET, SUITE 200, FT. PIERCE, FL, 34947
MINTON MICHAEL D Agent 1903 S. 25TH STREET, FT. PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-20 1903 S. 25TH STREET, SUITE 200, FT. PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 2012-01-20 1903 S. 25TH STREET, SUITE 200, FT. PIERCE, FL 34947 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 1903 S. 25TH STREET, SUITE 200, FT. PIERCE, FL 34947 -
REINSTATEMENT 2010-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2018-06-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-12
REINSTATEMENT 2010-12-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State