Search icon

FLORIDA CITRUS, LLC - Florida Company Profile

Company Details

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

FLORIDA CITRUS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Nov 1999 (25 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L99000007620
FEI/EIN Number 593750936

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

Address: 2708 State road 542 W, Auburndale, FL, 33823, US
Mail Address: 2708 STATE ROAD 542 WEST, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEARD CARL R Manager 2698 STATE ROAD 542 WEST, AUBURNDALE, FL, 33823
BEARD CARL R Agent 2698 STATE ROAD 542 W, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 2708 State road 542 W, Auburndale, FL 33823 -
REINSTATEMENT 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-10-18 2708 State road 542 W, Auburndale, FL 33823 -
REINSTATEMENT 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000270754 TERMINATED 1000000056840 7387 0614 2007-08-07 2027-08-22 $ 579.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J07000157241 TERMINATED 1000000050099 7285 1560 2007-05-15 2027-05-23 $ 3,368.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J07000048408 TERMINATED 1000000041042 7165 1561 2007-02-07 2027-02-21 $ 6,342.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J06000212378 TERMINATED 1000000033360 06957 0183 2006-09-08 2026-09-20 $ 2,821.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J06000108170 TERMINATED 1000000025141 6719 0726 2006-04-10 2026-05-18 $ 6,720.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-08-08
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State