Entity Name: | 7925 SW CITRUS BOULEVARD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
7925 SW CITRUS BOULEVARD, 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. |
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: | 02 Mar 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000020845 |
FEI/EIN Number |
611592388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ROSS EARLE & BONAN, P.A., 789 S. FEDERAL HIGHWAY, SUITE 101, STUART, FL, 34994, US |
Mail Address: | C/O ROSS EARLE & BONAN, P.A., 789 S. FEDERAL HIGHWAY, SUITE 101, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIES JILL E | Manager | 789 S. FEDERAL HIGHWAY, SUITE 101, STUART, FL, 34994 |
EARLE DAVID B | Agent | 789 S. FEDERAL HIGHWAY, SUITE 101, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-12 | C/O ROSS EARLE & BONAN, P.A., 789 S. FEDERAL HIGHWAY, SUITE 101, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2011-04-12 | C/O ROSS EARLE & BONAN, P.A., 789 S. FEDERAL HIGHWAY, SUITE 101, STUART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-12 | 789 S. FEDERAL HIGHWAY, SUITE 101, STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State