Search icon

CITRUS TOWER VILLAGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: CITRUS TOWER VILLAGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITRUS TOWER VILLAGE, 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.
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: 25 Oct 2002 (22 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Sep 2015 (9 years ago)
Document Number: L02000028474
FEI/EIN Number 113665697

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

Address: 230 MOHAWK ROAD, CLERMONT, FL, 34715, US
Mail Address: 230 MOHAWK ROAD, CLERMONT, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAGAME JOSEPH EJR Manager 230 MOHAWK ROAD, CLERMONT, FL, 34715
ZAGAME JENNIFER F Manager 230 MOHAWK ROAD, CLERMONT, FL, 34715
ZAGAME JOSEPH EJR Agent 230 MOHAWK ROAD, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2015-09-17 - -
REGISTERED AGENT NAME CHANGED 2015-09-17 ZAGAME, JOSEPH E, JR -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 230 MOHAWK ROAD, CLERMONT, FL 34715 -
CHANGE OF MAILING ADDRESS 2008-01-08 230 MOHAWK ROAD, CLERMONT, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-08 230 MOHAWK ROAD, CLERMONT, FL 34715 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State