Search icon

CITRUS GROVE HOMES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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