Search icon

NEW CITRUS VENTURE LLC - Florida Company Profile

Company Details

Entity Name: NEW CITRUS VENTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW CITRUS VENTURE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 2004 (20 years ago)
Date of dissolution: 21 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2023 (2 years ago)
Document Number: L04000092415
FEI/EIN Number 202040532

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

Address: 3710 C WILLOW BEND RD., LAKE WORTH, FL, 33467
Mail Address: 2521 AVE X, BROOKLYN, NY, 11235
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPITKOVSKY MICHAEL Manager 2521 AVE X, BROOKLYN, NY, 11235
FEDOROVSKY IGOR Manager 2521 AVE X, BROOKLYN, NY, 11235
MICHAEL SPITKOVSKY Agent 3710 C WILLOW BEND RD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-21 - -
REGISTERED AGENT NAME CHANGED 2007-08-27 MICHAEL, SPITKOVSKY -
REGISTERED AGENT ADDRESS CHANGED 2007-08-27 3710 C WILLOW BEND RD, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2006-12-14 3710 C WILLOW BEND RD., LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2006-12-14 3710 C WILLOW BEND RD., LAKE WORTH, FL 33467 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-21
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State