Search icon

CITRUS LAKE AFFORDABLE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CITRUS LAKE AFFORDABLE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITRUS LAKE AFFORDABLE PROPERTIES, 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: 18 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L02000001667
FEI/EIN Number 010596796

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

Address: 9719 YESHUA WAY, TAMPA, FL, 33618
Mail Address: 9719 YESHUA WAY, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATORTUE MARY Managing Member 9719 YESHUA WAY, TAMPA, FL, 33618
LATORTUE REYNALD Managing Member 9719 YESHUA WAY, TAMPA, FL, 33618
LATORTUE ROSEMAY Managing Member 9723 YESHUA WAY, TAMPA, FL, 33618
LATORTUE MARY Agent 9719 YESHUA WAY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2009-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-22 9719 YESHUA WAY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2005-01-22 9719 YESHUA WAY, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-22 9719 YESHUA WAY, TAMPA, FL 33618 -
REINSTATEMENT 2004-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-05-07
ANNUAL REPORT 2010-04-17
REINSTATEMENT 2009-11-28
ANNUAL REPORT 2008-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State