Entity Name: | CITRUS AVENUE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CITRUS AVENUE 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: |
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: | 19 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000006029 |
FEI/EIN Number |
202215751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 CITRUS AVE., SUITE 200, FORT PIERCE, FL, 34950 |
Mail Address: | 600 CITRUS AVE., SUITE 200, FORT PIERCE, FL, 34950 |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGER GARY | Managing Member | 600 CITRUS AVE. SUITE 200, FORT PIERCE, FL, 34950 |
ELAM JAMES | Managing Member | 600 CITRUS AVE. SUITE 200, FORT PIERCE, FL, 34950 |
TOOMBS NORMAN | Managing Member | 600 CITRUS AVE. SUITE 200, FORT PIERCE, FL, 34950 |
FRANK BRITT | Managing Member | 600 CITRUS AVE. SUITE 200, FORT PIERCE, FL, 34950 |
GAINES J.W. | Managing Member | 600 CITRUS AVE. SUITE 200, FORT PIERCE, FL, 34950 |
ELAM JAMES H | Agent | 600 CITRUS AVE STE 200, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-29 | 600 CITRUS AVE STE 200, FORT PIERCE, FL 34950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-27 | 600 CITRUS AVE., SUITE 200, FORT PIERCE, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2007-08-27 | 600 CITRUS AVE., SUITE 200, FORT PIERCE, FL 34950 | - |
LC AMENDMENT | 2007-06-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-02-07 | ELAM, JAMES H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-02-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State