Entity Name: | FLORIDA CITRUS HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 29 Jun 2005 (20 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 Apr 2015 (10 years ago) |
Document Number: | M05000003619 |
FEI/EIN Number |
200790204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2550 Goodlette Rd N, Naples, FL, 34103, US |
Mail Address: | 3665 East Bay Drive, Suite 204, MB 435, Largo, FL, 33771, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Zundel Robert C | President | 999 Vanderbilt Beach Rd, Naples, FL, 34108 |
Simmons David J | President | 2550 Goodlette Rd N, Naples, FL, 34103 |
Veintimilla Pablo | Vice President | 999 Vanderbilt Beach Rd, Naples, FL, 34108 |
RCP CITRUS LLC | Managing Member | 650 MADISON AVENUE, NEW YORK, NY, 10022 |
RCMF CITRUS LLC | Managing Member | 650 MADISON AVENUE, NEW YORK, NY, 10022 |
COLLIER INVESTMENTS, LLC | Managing Member | - |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 2550 Goodlette Rd N, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 2550 Goodlette Rd N, Naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-20 | BUSINESS FILINGS INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2015-04-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-16 |
ANNUAL REPORT | 2024-04-30 |
Reg. Agent Change | 2024-02-20 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-16 |
AMENDED ANNUAL REPORT | 2020-07-09 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State