Entity Name: | PREMIER CITRUS PACKERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PREMIER CITRUS PACKERS, L.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. |
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 Sep 2002 (23 years ago) |
Document Number: | L02000024737 |
FEI/EIN Number |
510429029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 66TH AVENUE SW, VERO BEACH, FL, 32968, US |
Mail Address: | PO BOX 690759, VERO BEACH, FL, 32969 |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWRENCE GAYLON MJr. | Auth | P.O. BOX 690997, VERO BEACH, FL, 32969 |
MARONE JON F | Manager | P.O. BOX 690759, VERO BEACH, FL, 32969 |
JERKINS WALTER TJr. | Auth | P.O. BOX 690997, VERO BEACH, FL, 32969 |
Ohler Matthew WJr. | Vice President | P.O.. Box 690759, Vero Beach, FL, 32969 |
JERKINS WALTER TJr. | Agent | 625 66TH AVENUE SW, VERO BEACH, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-14 | 625 66TH AVENUE SW, VERO BEACH, FL 32968 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-03 | JERKINS, WALTER T, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 625 66TH AVENUE SW, VERO BEACH, FL 32968 | - |
CHANGE OF MAILING ADDRESS | 2003-02-20 | 625 66TH AVENUE SW, VERO BEACH, FL 32968 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-03 |
AMENDED ANNUAL REPORT | 2015-08-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State