Search icon

CITRUS RESTAURANT L.L.C. - Florida Company Profile

Company Details

Entity Name: CITRUS RESTAURANT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITRUS RESTAURANT L.L.C. 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: 12 Apr 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000039093
FEI/EIN Number 010960132

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

Address: C/O JAY POWELL, 455 FIFTH AVE S, NAPLES, FL, 34102, US
Mail Address: C/O JAY POWELL, 455 FIFTH AVE S, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL PAULA Managing Member 455 FIFTH AVE S, NAPLES, FL, 34102
POWELL JAY Manager 455 FITH AVE S, NAPLES, FL, 34102
POWELL JAY Agent 455 FIFTH AVE S, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000090273 CITRUS SEAFOOD EXPIRED 2011-09-13 2016-12-31 - 1287 COOPER DR, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2011-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-04 C/O JAY POWELL, 455 FIFTH AVE S, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2011-10-04 C/O JAY POWELL, 455 FIFTH AVE S, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-04 455 FIFTH AVE S, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-05-07
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-08-01
REINSTATEMENT 2011-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State