Search icon

CITRUS RESCREEN & GUTTER, LLC - Florida Company Profile

Company Details

Entity Name: CITRUS RESCREEN & GUTTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITRUS RESCREEN & GUTTER, 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: 25 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L19000081947
FEI/EIN Number 83-4192053

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

Address: 10950 W Bentbow Path, crystal river, FL, 34428, US
Mail Address: 10950 W Bentbow Path, crystal river, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE TERRY Managing Member 6480 W. MOSS LANE, CRYSTAL RIVER, FL, 34429
Citrus rescreen and gutter Agent 10950 W Bentbow Path, crystal river, FL, 34428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040650 CITRUS RESCREEN & GUTTER EXPIRED 2019-03-29 2024-12-31 - 6480 W. MOSS LANE, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 10950 W Bentbow Path, crystal river, FL 34428 -
CHANGE OF MAILING ADDRESS 2024-04-30 10950 W Bentbow Path, crystal river, FL 34428 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Citrus rescreen and gutter -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 10950 W Bentbow Path, crystal river, FL 34428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-30
Florida Limited Liability 2019-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State