Search icon

CITRUS CENTRAL BUSINESS PARK LLC - Florida Company Profile

Company Details

Entity Name: CITRUS CENTRAL BUSINESS PARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITRUS CENTRAL BUSINESS 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: 16 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: L14000080478
FEI/EIN Number 47-0983706

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

Address: 650 E EPSOM CT, HERNANDO, FL, 34442, US
Mail Address: 650 E EPSOM CT, HERNANDO, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT DEANNA M Manager 650 E EPSOM CT, HERNANDO, FL, 34442
SARNO STEVEN A Authorized Member 578 E HARTFORD ST, HERNANDO, FL, 34442
HUNT DUSTIN Manager 4194 S WINDING OAKS DR, HOMOSASSA, FL, 34446
Hunt Kelly C Authorized Member 4194 S Winding Oaks Dr, Homosassa, FL, 34446
SARNO ROBERT A Manager 650 E EPSOM CT, HERNANDO, FL, 34442
SARNO STEVEN A Agent 650 E EPSOM CT, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-26 650 E EPSOM CT, HERNANDO, FL 34442 -
CHANGE OF MAILING ADDRESS 2018-12-26 650 E EPSOM CT, HERNANDO, FL 34442 -
REGISTERED AGENT NAME CHANGED 2018-12-26 SARNO, STEVEN A -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-02
LC Amendment 2018-12-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State