Entity Name: | CF CITRUS PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CF CITRUS PARK, 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: | 06 Apr 2012 (13 years ago) |
Document Number: | L12000047630 |
FEI/EIN Number |
45-4970516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7615 GUNN HWY., TAMPA, FL, 33625, US |
Mail Address: | 1905 Haven Bend, TAMPA, FL, 33613, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bergin Daniel | Managing Member | 1905 HAVEN BND, TAMPA, FL, 33613 |
Bergin Vanessa | Managing Member | 1905 HAVEN BND, TAMPA, FL, 33613 |
Hess Barry | Manager | 125 Myrtle Ridge Road, Lutz, FL, 33549 |
Hess Jennifer | Manager | 125 Myrtle Ridge Road, Lutz, FL, 33549 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000072562 | CROSSFIT CITRUS PARK | ACTIVE | 2020-06-26 | 2025-12-31 | - | 1905 HAVEN BEND, TAMPA, FL, 33613 |
G17000020418 | LUTZ GAME CHANGERS | EXPIRED | 2017-02-24 | 2022-12-31 | - | 1905 HAVEN BEND, TAMPA, FL, 33613 |
G17000011317 | CROSSFIT LUTZ | EXPIRED | 2017-01-31 | 2022-12-31 | - | 105 WHITAKER ROAD, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2017-01-26 | 7615 GUNN HWY., TAMPA, FL 33625 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State