Search icon

CITRASOURCE HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CITRASOURCE HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITRASOURCE HOLDINGS, 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: 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: 12 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: L10000073496
FEI/EIN Number 273037139

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

Address: 1000 AMERICAN SUPERIOR BLVD., WINTER HAVEN, FL, 33880
Mail Address: 1000 AMERICAN SUPERIOR BLVD., WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yildiz Beril President 521 West 57th Street, New York, NY, 10019
Full Lucinda Vice President 521 West 57th Street, New York, NY, 10019
Adams Meaghan Treasurer 521 West 57th Street, New York, NY, 10019
Frej Rostom Assi 521 West 57th Street, New York, NY, 10019
C T CORPORATION SYSTEM Agent -
Johnson Jennifer A Secretary 521 West 57th Street, New York, NY, 10019
Finzel Ralf Manager 1000 AMERICAN SUPERIOR BLVD., WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-08-16 C T CORPORATION SYSTEM -
REINSTATEMENT 2023-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2021-05-21 - -
LC AMENDMENT 2015-07-27 - -

Documents

Name Date
REINSTATEMENT 2024-12-04
REINSTATEMENT 2023-08-16
ANNUAL REPORT 2021-08-24
CORLCRACHG 2021-05-21
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-12-20
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State