Search icon

CITREE HOLDINGS 1, LLC - Florida Company Profile

Company Details

Entity Name: CITREE HOLDINGS 1, 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: 10 Feb 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Sep 2018 (7 years ago)
Document Number: M14000000928
FEI/EIN Number 61-1729213

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

Address: 10070 DANIELS INTERSTATE COURT, SUITE 200, FT. MYERS, FL, 33913, US
Mail Address: 10070 DANIELS INTERSTATE COURT, SUITE 200, FT. MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DeButts William Director 12010 NE HWY 70, ARCADIA, FL, 34266
Sutton Danny Director 10070 DANIELS INTERSTATE COURT, FT. MYERS, FL, 33913
Heine Bradley Director 10070 DANIELS INTERSTATE COURT, FT. MYERS, FL, 33913
Kiernan John Director 10070 DANIELS INTERSTATE COURT, FT. MYERS, FL, 33913
William Wallis Director 12010 NE HWY 70, Arcadia, FL, 34266
TK REGISTERED AGENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 10070 DANIELS INTERSTATE COURT, SUITE 200, FT. MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2022-03-22 10070 DANIELS INTERSTATE COURT, SUITE 200, FT. MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2018-10-26 TK Registered Agent, Inc. -
LC STMNT OF RA/RO CHG 2018-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-19 101 E KENNEDY BLVD, STE 2700, TAMPA, FL 33602 -
LC STMNT OF RA/RO CHG 2017-07-28 - -
LC STMNT OF RA/RO CHG 2015-04-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-10-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-10-26
CORLCRACHG 2018-09-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State