Search icon

CITRUS CREEK GROVE, LLC - Florida Company Profile

Company Details

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

CITRUS CREEK GROVE, 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: 02 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Oct 2022 (3 years ago)
Document Number: L07000000327
FEI/EIN Number 208186535

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

Address: 8270 BURNT STORE ROAD, PUNTA GORDA, FL, 33950, US
Mail Address: P.O. BOX 512116, PUNTA GORDA, FL, 33951, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A&P BERMONT MANAGER, LLC Manager -
WINSLOW GEORGE A Manager P.O. BOX 512116, PUNTA GORDA, FL, 33951
WINSLOW GEORGE Agent 8270 BURNT STORE ROAD, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-06 8270 BURNT STORE ROAD, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2022-10-06 8270 BURNT STORE ROAD, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2022-10-06 WINSLOW, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2022-10-06 8270 BURNT STORE ROAD, PUNTA GORDA, FL 33950 -
LC AMENDMENT 2007-01-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-27
LC Amendment 2022-10-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State