Search icon

CALIENTE CITRUS, LLC - Florida Company Profile

Company Details

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

CALIENTE CITRUS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2010 (15 years ago)
Document Number: L05000088451
FEI/EIN Number 203436758

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

Address: 1201 S. ORLANDO AVE., SUITE 370, WINTER PARK, FL, 32789
Mail Address: 1201 S. ORLANDO AVE., SUITE 370, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY LESA D Manager 1201 S. ORLANDO AVENUE, WINTER PARK, FL, 327897107
KENNEDY BENJAMIN Z Manager 1201 S. ORLANDO AVENUE, WINTER PARK, FL, 327897107
ODOM BENJAMIN A Manager 1 DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114
ODOM BENJAMIN A Agent 1 Daytona Boulevard, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-29 ODOM, BENJAMIN A. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 1 Daytona Boulevard, Daytona Beach, FL 32114 -
REINSTATEMENT 2010-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-17 1201 S. ORLANDO AVE., SUITE 370, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2010-06-17 1201 S. ORLANDO AVE., SUITE 370, WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-06

Date of last update: 01 May 2025

Sources: Florida Department of State