Search icon

PARTNERS CITRUS, LLC - Florida Company Profile

Company Details

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

PARTNERS 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: 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: 20 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L07000029963
FEI/EIN Number 208725203

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

Address: 2770 Indian River Blvd., VERO BEACH, FL, 32960, US
Mail Address: 2770 Indian River Blvd., VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ELSON RIII Managing Member 2770 Indian River Blvd., VERO BEACH, FL, 32960
SMITH ELSON RIII Agent 2770 Indian River Blvd., VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 2770 Indian River Blvd., Suite 501, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2017-04-19 2770 Indian River Blvd., Suite 501, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2017-04-19 SMITH, ELSON R, III -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 2770 Indian River Blvd., Suite 501, VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State