Search icon

HICKORY BRANCH CITRUS, LLC - Florida Company Profile

Company Details

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

HICKORY BRANCH 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: 18 Nov 2005 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Nov 2020 (4 years ago)
Document Number: L05000111738
FEI/EIN Number 593214351

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

Address: 63 Barn Road, Venus, FL, 33960, US
Mail Address: 63 Barn Road, Venus, FL, 33960, US
ZIP code: 33960
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUNNING W CITRUS LIMITED PARTNERSHIP Managing Member -
CORPORATION SERVICE COMPANY Agent -
RHYNE MICHAEL Z Manager THREE RIVERWAY, HOUSTON, TX, 77056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 63 Barn Road, Venus, FL 33960 -
CHANGE OF MAILING ADDRESS 2023-03-22 63 Barn Road, Venus, FL 33960 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2020-11-03 - -
REGISTERED AGENT NAME CHANGED 2020-11-03 CORPORATION SERVICE COMPANY -
LC NAME CHANGE 2008-12-30 HICKORY BRANCH CITRUS, LLC -
CANCEL ADM DISS/REV 2008-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-21
CORLCRACHG 2020-11-03
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State