Search icon

JJS CITRUS PARK LLC - Florida Company Profile

Company Details

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

JJS CITRUS 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: 31 Oct 2017 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L17000225363
FEI/EIN Number 82-3259586

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

Address: 8616 CITRUS PARK DR., TAMPA, FL, 33625, US
Mail Address: P.O. BOX 774, LAND O LAKES, FL, 34639, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NACCOUR ROY Manager P.O. BOX 774, LAND O LAKES, FL, 34639
Booth and Cook Agent 3030 Starkey Blvd, Trinity, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088030 J. JOSEPH SALON ACTIVE 2019-08-20 2029-12-31 - P.O. BOX 774, LAND O LAKES, FL, 34637

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-11 Booth and Cook -
REGISTERED AGENT ADDRESS CHANGED 2024-02-11 3030 Starkey Blvd, Suit 100, Trinity, FL 34655 -
LC AMENDMENT AND NAME CHANGE 2022-04-29 JJ CITRUS PARK LLC -
CHANGE OF MAILING ADDRESS 2019-08-28 8616 CITRUS PARK DR., TAMPA, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-15 8616 CITRUS PARK DR., TAMPA, FL 33625 -
LC AMENDMENT 2017-12-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-07-19
LC Amendment and Name Change 2022-04-29
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
LC Amendment 2017-12-11
Florida Limited Liability 2017-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State