Search icon

UPDIKE CITRUS SERVICES, LLC - Florida Company Profile

Company Details

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

UPDIKE CITRUS SERVICES, 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: 16 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000026850
FEI/EIN Number 202485655

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

Address: 100 PACKING HOUSE RD, BARTOW, FL, 33830
Mail Address: PO BOX 9, ALTURAS, FL, 33820
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPDIKE D. CLINTON II Manager PO Box 9, Alturas, FL, 33820
UPDIKE D. CLINTON II Agent 100 PACKING HOUSE RD, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 UPDIKE, D. CLINTON, II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2008-04-28 100 PACKING HOUSE RD, BARTOW, FL 33830 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 100 PACKING HOUSE RD, BARTOW, FL 33830 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000308953 ACTIVE 252020CC000103 HARDEE CO 2020-09-21 2025-10-01 $10,437.98 WACHULLA STATE BANK, 106 EAST MAIN STREET, WACHULA, FLORIDA 33873
J19000687283 LAPSED 2019-CA-3047 TENTH JUDICIAL CIRCUIT, POLK 2019-09-26 2024-10-22 $31684.93 GROWERS FERTILIZER CORPORATION, 312 NORTH BUENA VISTA DRIVE, LAKE ALFRED, FLORIDA 33850
J18000789875 LAPSED 201SC-003378-0000-WH POLK COUNTY 2018-12-07 2023-12-07 $5350.00 S&S DISCOUNT TIRE, LLC, 35648 HWY 27, HAINES CITY FL 33844
J14000407618 LAPSED 2014CA-1085 TENTH JUDICIAL CIRCUIT 2014-04-01 2019-04-02 $46,726.12 TRIANGLE CHEMICAL COMPANY, 206 LOWER ELM STREET, MACON, GEORGIA 31206

Documents

Name Date
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-10-21
REINSTATEMENT 2014-05-09
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State