Search icon

CITRUS CANYON, LLC

Company Details

Entity Name: CITRUS CANYON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Nov 2004 (20 years ago)
Document Number: L04000080960
FEI/EIN Number 383711783
Address: 2000 N. OCEAN BLVD, 101, BOCA RATON, FL, 33431, US
Mail Address: 2000 N. OCEAN BLVD, 101, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STRASSER STEPHEN E Agent 2000 N. OCEAN BLVD, BOCA RATON, FL, 33431

Manager

Name Role Address
STRASSER STEPHEN E Manager 2000 N. OCEAN BLVD., BOCA RATON, FL, 33431

Auth

Name Role Address
STRASSER LINDA K Auth 1505 N UNIVERSITY DRIVE, CORAL SRPINGS, FL, 33071
Strasser David M Auth 751 Brambly Vine Dr., St John, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07305900224 LUCKY DRAGON GECKOS ACTIVE 2007-11-01 2027-12-31 No data 2000 N. OCEAN BLVD., # 101, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-03-24 2000 N. OCEAN BLVD, 101, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2005-03-24 2000 N. OCEAN BLVD, 101, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2005-03-24 STRASSER, STEPHEN E No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-24 2000 N. OCEAN BLVD, 101, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2015-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State