Search icon

CITRUS CONTRACTING LLC - Florida Company Profile

Company Details

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

CITRUS CONTRACTING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000094752
FEI/EIN Number 30-0794447

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

Address: 597 Haverty Ct. Ste 40, Rockledge, FL, 32955, US
Mail Address: 597 Haverty Ct. Ste 40, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORE TYLER Manager 597 Haverty Ct. Ste 40, Rockledge, FL, 32955
REED DANIEL Authorized Member 597 Haverty Ct. Ste 40, Rockledge, FL, 32955
Donovan Robert Authorized Member 597 Haverty Ct. Ste 40, Rockledge, FL, 32955
BERNARD KATIE Authorized Member 597 Haverty Ct. Ste 40, Rockledge, FL, 32955
HURTER THOMAS Authorized Member 597 Haverty Ct. Ste 40, Rockledge, FL, 32955
REED DANIEL Agent 597 Haverty Ct. Ste 40, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 597 Haverty Ct. Ste 40, Rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2021-02-18 597 Haverty Ct. Ste 40, Rockledge, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 597 Haverty Ct. Ste 40, Rockledge, FL 32955 -
REGISTERED AGENT NAME CHANGED 2018-11-30 REED, DANIEL -
LC AMENDMENT 2018-11-30 - -
LC AMENDMENT 2015-09-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000752087 ACTIVE 1000001014548 ORANGE 2024-09-30 2034-11-27 $ 3,870.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Documents

Name Date
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-10
LC Amendment 2018-11-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-05-01
LC Amendment 2015-09-08
ANNUAL REPORT 2015-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345734479 0418800 2022-01-18 2593 SW FONDURA RD, PORT SAINT LUCIE, FL, 34987
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-01-18
Emphasis L: FALL, P: FALL
Case Closed 2022-05-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2022-01-31
Current Penalty 8702.0
Initial Penalty 8702.0
Final Order 2022-03-25
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): On or about January 18, 2022, at a job site located at 2593 SW Fondura Rd, Port Saint Lucie, FL, 34987; Four employees were exposed to an 8-foot fall hazard to ground level while performing roof demolition on a roof with a 6/12 pitch of an existing residential and were not using any conventional fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5031897205 2020-04-27 0455 PPP 597 HAVERTY CT Ste 40, ROCKLEDGE, FL, 32955-3617
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226100
Loan Approval Amount (current) 226100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 449988
Servicing Lender Name Waterford Bank, National Association
Servicing Lender Address 3900 N McCord Rd, TOLEDO, OH, 43617-1049
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKLEDGE, BREVARD, FL, 32955-3617
Project Congressional District FL-08
Number of Employees 20
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 449988
Originating Lender Name Waterford Bank, National Association
Originating Lender Address TOLEDO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227481.72
Forgiveness Paid Date 2020-12-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State