Entity Name: | CITRUS PARK PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 May 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L06000055020 |
FEI/EIN Number | 205029251 |
Address: | 318 E. COLLEGE STREET, GRANVILLE, OH, 43023 |
Mail Address: | 318 E. COLLEGE STREET, GRANVILLE, OH, 43023 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRENCE J. PAT | Agent | 7511 ALTALOMA ST, TAMPA, FL, 33625 |
Name | Role | Address |
---|---|---|
TORRENCE JOHN C | Managing Member | 318 E. COLLEGE ST, GRANVILLE, OH, 43023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-14 | 318 E. COLLEGE STREET, GRANVILLE, OH 43023 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-14 | 318 E. COLLEGE STREET, GRANVILLE, OH 43023 | No data |
LC AMENDMENT | 2007-12-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-14 |
CORLCMMRES | 2010-08-31 |
ANNUAL REPORT | 2010-04-25 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-05-09 |
LC Amendment | 2007-12-06 |
ANNUAL REPORT | 2007-01-10 |
Florida Limited Liability | 2006-05-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State