Search icon

CITRUS LAKE PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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