Search icon

MCZ/CENTRUM CITRUS FARMS, L.L.C.

Branch

Company Details

Entity Name: MCZ/CENTRUM CITRUS FARMS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 27 Jun 2005 (20 years ago)
Branch of: MCZ/CENTRUM CITRUS FARMS, L.L.C., ILLINOIS (Company Number LLC_01538233)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Oct 2023 (a year ago)
Document Number: M05000003555
FEI/EIN Number 203006553
Address: 225 WEST HUBBARD, CHICAGO, IL, 60654, US
Mail Address: 225 WEST HUBBARD, CHICAGO, IL, 60654, US
Place of Formation: ILLINOIS

Agent

Name Role
SPI AGENT SOLUTIONS, INC. Agent

Manager

Name Role Address
MCLINDEN JOHN Manager 225 WEST HUBBARD, CHICAGO, IL, 60654
GELMAN JEFFREY Manager 9508 Windy Ridge Road, Windermere, FL, 34786
LERNER MICHAEL Manager 806 N PEORIA, 5TH FLOOR, CHICAGO, IL, 60642

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-13 1540 GLENWAY DR, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2023-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-13 SPI AGENT SOLUTIONS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 225 WEST HUBBARD, Suite 501, CHICAGO, IL 60654 No data
CHANGE OF MAILING ADDRESS 2019-03-12 225 WEST HUBBARD, Suite 501, CHICAGO, IL 60654 No data
LC STMNT OF RA/RO CHG 2019-02-13 No data No data
LC AMENDMENT 2018-11-06 No data No data
REINSTATEMENT 2017-04-25 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000783339 LAPSED CACE-09-039734-05 CIRCUIT COURT BROWARD COUNTY 2009-11-30 2015-07-21 $36,055.17 RUDEN, MCCLOSKY, SMITH, SCHUSTER & RUSSELL, P.A., 200 E. BROWARD BLVD., SUITE 1500, FT. LAUDERDALE, FL 33301

Court Cases

Title Case Number Docket Date Status
MCZ/CENTRUM CITRUS FARMS, LLC., etc. VS ST. LUCIE COUNTY, etc. 4D2013-3045 2013-08-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
12AP30

Parties

Name MCZ/CENTRUM CITRUS FARMS, L.L.C.
Role Petitioner
Status Active
Representations Gerald F. Richman, Manuel Farach
Name St. Lucie County
Role Respondent
Status Active
Representations Daniel S. McIntyre
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-01-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner's motion filed December 11, 2013, for rehearing of order denying petition for writ of certiorari is hereby denied.
Docket Date 2013-12-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 1/3/14)
On Behalf Of MCZ/CENTRUM CITRUS FARMS
Docket Date 2013-12-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-12-05
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed August 19, 2013, is hereby denied on the merits.WARNER, LEVINE and FORST, JJ., Concur.
Docket Date 2013-09-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MCZ/CENTRUM CITRUS FARMS
Docket Date 2013-09-09
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within twenty (20) days of this order petitioner shall file a supplemental appendix containing a copy of the circuit court¿s opinion for which second-tier review is sought, a copy of the petition and any responses that were filed in the proceedings in circuit court, a transcript of any hearings or oral argument that was held, and any other materials necessary to a complete understanding of the issues presented. Failure to timely comply with this order and provide an adequate record to review the issues presented will result in dismissal of this proceeding. See Applegate v. Barnett Bank of Tallahassee, 377 So.2d 1150, 1152 (Fla. 1979).
Docket Date 2013-08-21
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-08-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MCZ/CENTRUM CITRUS FARMS
Docket Date 2013-08-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MCZ/CENTRUM CITRUS FARMS
Docket Date 2013-08-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-04
CORLCRACHG 2023-10-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-12
CORLCRACHG 2019-02-13
LC Amendment 2018-11-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State