Search icon

734 CITRUS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 734 CITRUS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

734 CITRUS HOLDINGS, 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: 19 Oct 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Sep 2018 (7 years ago)
Document Number: L12000133666
FEI/EIN Number 61-1698814

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

Address: 10070 Daniels Interstate Court Ste 200, Ft. Myers, FL, 33913, US
Mail Address: 10070 Daniels Interstate Court Ste 200, Ft. Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINAL 734 CITRUS HOLDINGS, LLC EMPLOYEES SAVINGS TRUST 2016 611698814 2017-01-05 734 CITRUS HOLDINGS, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 111300
Sponsor’s telephone number 8636353399
Plan sponsor’s address 181 HIGHWAY 630 E, FROSTPROOF, FL, 33843

Signature of

Role Plan administrator
Date 2017-01-05
Name of individual signing DENISE CHIAVUZZI
Valid signature Filed with authorized/valid electronic signature
734 CITRUS HOLDINGS, LLC EMPLOYEES SAVINGS TRUST 2015 611698814 2016-06-14 734 CITRUS HOLDINGS, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 111300
Sponsor’s telephone number 8636353399
Plan sponsor’s address 181 HIGHWAY 630 E, FROSTPROOF, FL, 33843

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing DENISE CHIAVUZZI
Valid signature Filed with authorized/valid electronic signature
734 CITRUS HOLDINGS, LLC EMPLOYEES SAVINGS TRUST 2014 611698814 2015-04-21 734 CITRUS HOLDINGS, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 111300
Sponsor’s telephone number 8636353399
Plan sponsor’s address 181 HIGHWAY 630 E, FROSTPROOF, FL, 33843

Signature of

Role Plan administrator
Date 2015-04-21
Name of individual signing DENISE CHIAVUZZI
Valid signature Filed with authorized/valid electronic signature
734 CITRUS HOLDINGS, LLC EMPLOYEES SAVINGS TRUST 2013 611698814 2014-06-23 734 CITRUS HOLDINGS, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 111300
Sponsor’s telephone number 8636353399
Plan sponsor’s address 181 HIGHWAY 630 E, FROSTPROOF, FL, 33843

Signature of

Role Plan administrator
Date 2014-06-23
Name of individual signing DENISE CHIAVUZZI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role
ALICO INC Manager
TK REGISTERED AGENT, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039429 SILVER NIP CITRUS EXPIRED 2013-04-24 2018-12-31 - 181 HWY 630 E, FROSTPROOF, FL, 33843

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 10070 Daniels Interstate Court Ste 200, Ft. Myers, FL 33913 -
CHANGE OF MAILING ADDRESS 2022-03-22 10070 Daniels Interstate Court Ste 200, Ft. Myers, FL 33913 -
REGISTERED AGENT NAME CHANGED 2018-10-26 TK Registered Agent, Inc. -
LC STMNT OF RA/RO CHG 2018-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-20 101 E KENNEDY BLVD, SUITE 2700, TAMPA, FL 33602 -
LC STMNT OF RA/RO CHG 2017-07-28 - -
MERGER 2015-03-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000149567

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-19
AMENDED ANNUAL REPORT 2018-10-26
CORLCRACHG 2018-09-20
ANNUAL REPORT 2018-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State