Search icon

CITRUS ETHANOL, LLC - Florida Company Profile

Company Details

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

CITRUS ETHANOL, 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: 22 Nov 2004 (20 years ago)
Document Number: L04000084394
FEI/EIN Number 593824374

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

Address: 1836 S.E. Fallon Drive, Port Saint Lucie, FL, 34983, US
Mail Address: 1836 S.E. Fallon Drive, Port Saint Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENSON SCOTT Auth 7427 FLORANADA WAY, DELRAY BEACH, FL, 33446
Roe William G Manager 1836 S.E. Fallon Drive, Port Saint Lucie, FL, 34983
Rucks Phillip Auth PO Box 1318, Frostproof, FL, 33843
CHAPMAN KRISTINE MEsq. Agent 551 NW 77th Street, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 551 NW 77th Street, Suite 200, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 1836 S.E. Fallon Drive, Port Saint Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2022-04-13 1836 S.E. Fallon Drive, Port Saint Lucie, FL 34983 -
REGISTERED AGENT NAME CHANGED 2019-02-26 CHAPMAN, KRISTINE M, Esq. -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State