Search icon

BR CITRUS TOWER, LLC - Florida Company Profile

Company Details

Entity Name: BR CITRUS TOWER, 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: 03 Aug 2017 (8 years ago)
Document Number: M17000006602
FEI/EIN Number NOT APPLICABLE

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

Address: 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US
Mail Address: 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Badger Mezz A LLC Member 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606
AGARWAL A.J. SENI 345 PARK AVENUE, NEW YORK, NY, 10154
BERNSTEIN RON SENI 345 PARK AVENUE, NEW YORK, NY, 11054
COHEN FRANK SENI 345 PARK AVENUE, NEW YORK, NY, 10154
CUTAIA GIOVANNI SENI 345 PARK AVENUE, NEW YORK, NY, 10154
DRASITES ANDREA SENI 345 PARK AVENUE, NEW YORK, NY, 10154
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106342 CITRUS TOWER APARTMENTS EXPIRED 2018-09-27 2023-12-31 - 1290 NORTH RIDGE BLVD., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2023-04-16 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -

Court Cases

Title Case Number Docket Date Status
Stephanie Wilson and Anthony Wilson, Appellant(s), v. BR Citrus Tower, LLC d/b/a Citrus Tower Apartments, Appellee(s). 5D2024-1005 2024-04-17 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Lake County
2024-CC-001038-A

Parties

Name STEPHANIE WILSON, LLC
Role Appellant
Status Active
Name Anthony Wilson
Role Appellant
Status Active
Name BR CITRUS TOWER, LLC
Role Appellee
Status Active
Representations James Ivy Barron, III
Name Hon. Carla R. Pepperman
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-02
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-07-11
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal and Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-06-20
Type Order
Subtype Order to File Response
Description Order to File Response; AA'S W/IN 10 DYS FILE RESPONSE TO NTC INABILITY
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Lake Clerk
Docket Date 2024-05-20
Type Order
Subtype Order on Motion to Stay
Description 5/7 MOTION TO STAY IS DENIED
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-07
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
View View File
Docket Date 2024-05-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay (FILED IN LT AND FORWARDED)
On Behalf Of Stephanie Wilson
Docket Date 2024-04-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- Filed Below 04/16/2024
Docket Date 2024-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
Foreign Limited 2017-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State