Search icon

CITRUS LAND HOLDINGS, LLC - Florida Company Profile

Company Details

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

CITRUS LAND 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: 08 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 May 2024 (a year ago)
Document Number: L13000020451
FEI/EIN Number 46-1994610

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

Address: 7394 W Gulf to Lake Hwy, CRYSTAL RIVER, FL, 34429, US
Mail Address: 7394 W Gulf to Lake Hwy, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDRICK SCOTT Manager 7394 W Gulf to Lake Hwy, CRYSTAL RIVER, FL, 34429
Scott Redrick Dr. Agent 7394 W Gulf to Lake Hwy, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-18 7394 W Gulf to Lake Hwy, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2024-10-18 7394 W Gulf to Lake Hwy, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-18 7394 W Gulf to Lake Hwy, CRYSTAL RIVER, FL 34429 -
LC AMENDMENT 2024-05-13 - -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 Scott, Redrick, Dr. -

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-10-18
AMENDED ANNUAL REPORT 2024-10-17
LC Amendment 2024-05-13
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
REINSTATEMENT 2019-10-18

Date of last update: 01 May 2025

Sources: Florida Department of State