Search icon

CITRUS HILLS GOLF AND COUNTRY CLUB, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-24 Moses, Cyle T, Esq. -
LC AMENDMENT 2019-04-29 - -

Documents

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