Search icon

CITRUS COLLECTIVE, LLC - Florida Company Profile

Company Details

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

CITRUS COLLECTIVE, 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 May 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: L17000111128
FEI/EIN Number 82-1617565

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

Address: 2609 N Forest Ridge Blvd #204, hernando, FL, 34442, US
Mail Address: 2609 N Forest Ridge Blvd #204, hernando, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOEHL FRANK J Auth 2609 N Forest Ridge Blvd #204, hernando, FL, 34442
JOEHL FRANK J Agent 2609 N Forest Ridge Blvd #204, hernando, FL, 34442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044757 FEARLESSLY AUTHENTIC COACHING ACTIVE 2020-04-23 2025-12-31 - 8826 NORTH GOLFVIEW DRIVE, CITRUS SPRINGS, FL, 34434

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-02-26 CITRUS COLLECTIVE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2609 N Forest Ridge Blvd #204, hernando, FL 34442 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-18 2609 N Forest Ridge Blvd #204, hernando, FL 34442 -
CHANGE OF MAILING ADDRESS 2022-11-18 2609 N Forest Ridge Blvd #204, hernando, FL 34442 -
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 JOEHL, FRANK Joseph -

Documents

Name Date
ANNUAL REPORT 2024-04-28
LC Name Change 2024-02-26
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-05-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State