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. |
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 (15 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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7715907010 | 2020-04-08 | 0455 | PPP | 227 N COMMERCE AVE, SEBRING, FL, 33870-3204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1052428310 | 2021-01-16 | 0455 | PPS | 227 N Commerce Ave, Sebring, FL, 33870-3204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State