Search icon

KAHN CITRUS MANAGEMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

KAHN CITRUS MANAGEMENT, 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: 21 Sep 2009 (16 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 18 Apr 2016 (9 years ago)
Document Number: L09000090953
FEI/EIN Number 270971280

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

Address: 227 N COMMERCE AVENUE, SEBRING, FL, 33870, US
Mail Address: 227 N COMMERCE AVENUE, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murphy Trevor A Manager 227 N COMMERCE AVENUE, SEBRING, FL, 33870
Craske India Secretary 227 N COMMERCE AVENUE, SEBRING, FL, 33870
MURPHY TREVOR A Agent 227 N COMMERCE AVENUE, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-21 227 N COMMERCE AVENUE, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2022-04-08 MURPHY, TREVOR A. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 227 N COMMERCE AVENUE, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-29 227 N COMMERCE AVENUE, SEBRING, FL 33870 -
LC STMNT OF AUTHORITY 2016-04-18 - -

Court Cases

Title Case Number Docket Date Status
CB Landholdings II, LLC, and Eduardo Camet, Appellant(s) v. Kahn Citrus Management, LLC, Appellee(s). 2D2024-1498 2024-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
21-CA-474

Parties

Name CB LANDHOLDINGS II LLC
Role Appellant
Status Active
Representations Zachary Dean Ludens, Jordan Alexander Shaw, Lauren Nicole Palen
Name Eduardo Camet
Role Appellant
Status Active
Representations Jordan Alexander Shaw, Zachary Dean Ludens, Lauren Nicole Palen
Name KAHN CITRUS MANAGEMENT, LLC
Role Appellee
Status Active
Representations Lon Worth Crow, IV
Name Hon. Don Thomas Hall
Role Judge/Judicial Officer
Status Active
Name DeSoto Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-08
Type Disposition by Order
Subtype Dismissed
Description The parties' joint stipulation for dismissal filed July 3, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed. I
View View File
Docket Date 2024-07-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal - JOINT STIPULATION OF DISMISSAL
On Behalf Of CB Landholdings II, LLC
Docket Date 2024-07-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of CB Landholdings II, LLC
View View File
Docket Date 2024-06-28
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of CB Landholdings II, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-10
CORLCAUTH 2016-04-18
ANNUAL REPORT 2016-02-04

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135836.00
Total Face Value Of Loan:
135836.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135836.00
Total Face Value Of Loan:
135836.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135836
Current Approval Amount:
135836
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136695.88
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135836
Current Approval Amount:
135836
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136613.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State