Entity Name: | CITRUS LAKE PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CITRUS LAKE PARTNERS, 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. |
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: | 03 Jun 2004 (21 years ago) |
Date of dissolution: | 14 Sep 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Sep 2015 (10 years ago) |
Document Number: | L04000041978 |
FEI/EIN Number |
201205681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 CARLYLE DR, PALM HARBOR, FL, 34683, US |
Mail Address: | 113 CARLYLE DR, PALM HARBOR, FL, 34683, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN JAMES W | Managing Member | 7355 LEDGEWOOD DRIVE, KIRTLAND, OH, 44094 |
ALLEN KATHRYN A | Managing Member | 7355 LEDGEWOOD DRIVE, KIRTLAND, OH, 44094 |
MAHONEY PATRICK W | Managing Member | 113 CARLYLE DR, PALM HARBOR, FL, 34683 |
CALARCO ALEXIS | Managing Member | 674-9 FAIRINGTON LANE, AURORA, OH, 44202 |
BKM FLORIDA AGENT CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-08 | 113 CARLYLE DR, PALM HARBOR, FL 34683 | - |
CHANGE OF MAILING ADDRESS | 2010-10-08 | 113 CARLYLE DR, PALM HARBOR, FL 34683 | - |
LC AMENDMENT | 2010-10-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-23 | 2866 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33306-1814 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-24 | BKM FLORIDA AGENT CORP | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-09-14 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-01-27 |
LC Amendment | 2010-10-06 |
ANNUAL REPORT | 2010-01-29 |
ANNUAL REPORT | 2009-02-05 |
ANNUAL REPORT | 2008-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State