Entity Name: | CITRUS GROVE HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CITRUS GROVE HOMES, 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: |
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: | 28 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2012 (12 years ago) |
Document Number: | L04000048605 |
FEI/EIN Number |
841651019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 707 N FRANKLIN STREET, SUITE 500, TAMPA, FL, 33602, US |
Mail Address: | 707 N FRANKLIN STREET, SUITE 500, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEONE DENNIS D | Managing Member | 707 N FRANKLIN STREET, TAMPA, FL, 33602 |
SHANKMAN DAVID S | Agent | 707 N FRANKLIN STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-28 | 707 N FRANKLIN STREET, SUITE 500, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2015-01-28 | 707 N FRANKLIN STREET, SUITE 500, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-28 | 707 N FRANKLIN STREET, SUITE 500, TAMPA, FL 33602 | - |
REINSTATEMENT | 2012-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-02-09 | SHANKMAN, DAVID S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State