Entity Name: | CITRUS HILLS GOLF AND COUNTRY CLUB, 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: | 20 Jan 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Apr 2019 (6 years ago) |
Document Number: | M12000000362 |
FEI/EIN Number |
592390141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2476 NORTH ESSEX AVENUE, HERNANDO, FL, 34442, US |
Mail Address: | 2476 NORTH ESSEX AVENUE, HERNANDO, FL, 34442, US |
ZIP code: | 34442 |
County: | Citrus |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TAMPOSI STEPHEN A | President | 2476 NORTH ESSEX AVENUE, HERNANDO, FL, 34442 |
ABEL ERIC D | Vice President | 2476 NORTH ESSEX AVENUE, HERNANDO, FL, 34442 |
Moses Cyle T | Secretary | 2476 NORTH ESSEX AVENUE, HERNANDO, FL, 34442 |
Moses Cyle TEsq. | Agent | 2476 NORTH ESSEX AVENUE, HERNANDO, FL, 34442 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000085893 | BRENTWOOD FARMS GOLF COURSE | ACTIVE | 2022-07-20 | 2027-12-31 | - | 2476 N. ESSEX AVENUE, HERNANDO, FL, 34442 |
G12000108835 | CITRUS HILLS GOLF & COUNTRY CLUB, LLC D/B/A OCALA NATIONAL GOLF CLUB | EXPIRED | 2012-11-09 | 2017-12-31 | - | 2476 N. ESSEX AVE., HERNANDO, FL, 34442 |
G12000108841 | CITRUS HILLS GOLF & COUNTRY CLUB, LLC D/B/A OCALA NATIONAL | EXPIRED | 2012-11-09 | 2017-12-31 | - | 2476 N. ESSEX AVE., HERNANDO, FL, 34442 |
G12000064294 | GOLDEN HILL GOLF & TURF CLUB | EXPIRED | 2012-06-27 | 2017-12-31 | - | 4782 NW 80TH AVENUE, OCALA, FL, 34482, US |
G07284700055 | BELLA VITA SPA & FITNESS | ACTIVE | 2007-10-11 | 2027-12-31 | - | 240 W FENWAY DR, HERNANDO, FL, 34442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-24 | Moses, Cyle T, Esq. | - |
LC AMENDMENT | 2019-04-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-24 |
LC Amendment | 2019-04-29 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State