Search icon

CITRUS OAKS FARM, LLC - Florida Company Profile

Company Details

Entity Name: CITRUS OAKS FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITRUS OAKS FARM, 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: 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: 09 Jun 2004 (21 years ago)
Document Number: L04000043801
FEI/EIN Number 201699862

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

Address: 35448 Lanigan Road, Dade City, FL, 33523, US
Mail Address: 35448 Lanigan Rd, Dade City, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHORSANDIAN LEAH F MGRC 35448 Lanigan Road, Dade City, FL, 33523
Khorsandian Sheriar K Co 35448 Lanigan Rd, Dade City, FL, 33523
Khorsandian Sheriar K Manager 35448 Lanigan Rd, Dade City, FL, 33523
KHORSANDIAN LEAH F Agent 35448 Lanigan Road, Dade City, FL, 33523

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110642 PARRISH OAKS FARM ACTIVE 2015-10-29 2025-12-31 - 35448 LANIGAN ROAD, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-15 35448 Lanigan Road, Dade City, FL 33523 -
REGISTERED AGENT NAME CHANGED 2016-04-15 KHORSANDIAN, LEAH F -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 35448 Lanigan Road, Dade City, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 35448 Lanigan Road, Dade City, FL 33523 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State