Search icon

CITRUS HOME WATCH PLUS, LLC - Florida Company Profile

Company Details

Entity Name: CITRUS HOME WATCH PLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITRUS HOME WATCH PLUS, 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: 05 Feb 2007 (18 years ago)
Date of dissolution: 27 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: L07000013211
FEI/EIN Number NOT APPLICABLE

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

Address: 395 SHEARER ST., INGLIS, FL, 34449, UN
Mail Address: 395 SHEARER ST., INGLIS, FL, 34449
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRER DANN F Managing Member 395 SHEARER ST., INGLIS, FL, 34449
Byrer Alethia Secretary 395 Shearer St., Inglis, FL, 34449
BYRER DANN F Agent 395 SHEARER ST., INGLIS, FL, 34449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000001108 CABINET DOCTOR OF CITRUS CO. EXPIRED 2012-01-04 2017-12-31 - 395 SHEARER ST., INGLIS, FL, 34449

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-06 BYRER, DANN F -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 395 SHEARER ST., INGLIS, FL 34449 UN -
CHANGE OF MAILING ADDRESS 2011-03-15 395 SHEARER ST., INGLIS, FL 34449 UN -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 395 SHEARER ST., INGLIS, FL 34449 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-27
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State