Search icon

CITRUS PROPERTY HOLDINGS LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
Genshaft Oleg Manager 1732 1ST Avenue, New York, NY, 10128
GENSHAFT Oleg Agent 1732 1ST Avenue, New York, FL, 10128

Events

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 - -

Documents

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