Search icon

CITRAVEST MANAGEMENT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CITRAVEST MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITRAVEST MANAGEMENT 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: 07 Nov 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: L14000173833
FEI/EIN Number 47-2275671

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

Address: 1253 Park St Suite LE-3, G20, CLEARWATER, FL, 33756, US
Mail Address: 140 Island Way, Suite 113, Clearwater Beach, FL, 33767, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAREFOOT SOLUTIONS LLC Agent -
MARK PICARAZZI Manager 140 Island Way, Clearwater Beach, FL, 33767
GUARINO LESLEY Authorized Member 140 Island Way Suite 113, Clearwater Beach, FL, 33767
SANFORD JULIA Manager 140 ISLAND WAY SUITE 113, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 1253 Park St Suite LE-3, G20, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2023-01-09 Barefoot Solutions LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 140 Island Way, Suite 113, Clearwater Beach, FL 33767 -
CHANGE OF MAILING ADDRESS 2019-02-06 1253 Park St Suite LE-3, G20, CLEARWATER, FL 33756 -
LC AMENDMENT 2016-11-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-30
LC Amendment 2023-03-30
AMENDED ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
102800.00
Total Face Value Of Loan:
102800.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71200.00
Total Face Value Of Loan:
50500.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71200
Current Approval Amount:
50500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47143.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State