Search icon

CITRUS VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: CITRUS VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITRUS VENTURES, 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: 24 Sep 2012 (13 years ago)
Document Number: L12000122686
FEI/EIN Number 46-1122077

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

Address: 691 NW Sunset Dr, Stuart, FL, 34994, US
Mail Address: 691 NW Sunset Dr, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREYE KENNETH W Managing Member 691 NW Sunset Dr, Stuart, FL, 34994
kreye kenneth w Agent 691 NW Sunset Dr, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103785 WINNER'S CIRCLE EXPIRED 2012-10-25 2017-12-31 - 4231 SOUTH OLD FLORAL CITY ROAD, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 691 NW Sunset Dr, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2018-04-17 691 NW Sunset Dr, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2018-04-17 kreye, kenneth w -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 691 NW Sunset Dr, Stuart, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State