Search icon

CF CITRUS PARK, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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