Entity Name: | CITRUS PROPERTY HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CITRUS PROPERTY HOLDINGS 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: | 16 May 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L05000048699 |
FEI/EIN Number |
841709068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 N Woodward Ave, #81616, Tallahassee, FL, 32313, US |
Mail Address: | 1732 1ST Avenue, 21616, New York, NY, 10128, US |
ZIP code: | 32313 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Genshaft Oleg | Manager | 1732 1ST Avenue, New York, NY, 10128 |
GENSHAFT Oleg | Agent | 1732 1ST Avenue, New York, FL, 10128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-16 | 75 N Woodward Ave, #81616, Tallahassee, FL 32313 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-14 | 1732 1ST Avenue, 21616, New York, FL 10128 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-24 | GENSHAFT, Oleg | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-23 | 75 N Woodward Ave, #81616, Tallahassee, FL 32313 | - |
CANCEL ADM DISS/REV | 2009-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2005-11-16 | - | - |
AMENDMENT | 2005-05-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-10-24 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-08-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State