Search icon

CITRUS EMPLOYEE LEASING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: CITRUS EMPLOYEE LEASING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITRUS EMPLOYEE LEASING COMPANY, 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: 29 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L08000010325
FEI/EIN Number 261869062

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

Address: 247 COMMERCIAL STREET, SUITE A, ROCKPORT, ME, 04856, US
Mail Address: 247 COMMERCIAL STREET, SUITE A, ROCKPORT, ME, 04856, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLOUTIER JOSEPH M Managing Member 247 COMMERCIAL STREET, SUITE A, ROCKPORT, ME, 04856
PEARSE WILLIAM P Manager 247 COMMERCIAL STREET, SUITE A, ROCKPORT, ME, 04856
MCRAE E. ASHLEY Agent 100 N Tampa St., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 100 N Tampa St., 2700, TAMPA, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000223551 TERMINATED 1000000582150 COLUMBIA 2014-02-12 2024-02-21 $ 59,221.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-26
Florida Limited Liability 2008-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State