Entity Name: | CITRUS HILLS CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Sep 2019 (5 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 31 Jan 2020 (5 years ago) |
Document Number: | M19000009777 |
FEI/EIN Number | 843097998 |
Address: | 2476 N. ESSEX AVE., HERNANDO, FL, 34442 |
Mail Address: | 2476 N. ESSEX AVE., HERNANDO, FL, 34442 |
ZIP code: | 34442 |
County: | Citrus |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Moses Cyle T | Agent | 2476 N. ESSEX AVE., HERNANDO, FL, 34442 |
Name | Role | Address |
---|---|---|
TAMPOSI STEPHEN A | Manager | 2476 N. ESSEX AVE., HERNANDO, FL, 34442 |
Name | Role | Address |
---|---|---|
ABEL ERIC D | Vice President | 2476 N. ESSEX AVE., HERNANDO, FL, 34442 |
Tamposi Jacob B | Vice President | 2476 N Essex Avenue, Hernando, FL, 34442 |
Name | Role | Address |
---|---|---|
HALLET STEPHEN T | Secretary | 2476 N. ESSEX AVE., HERNANDO, FL, 34442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-24 | Moses, Cyle T | No data |
LC NAME CHANGE | 2020-01-31 | CITRUS HILLS CONSTRUCTION, LLC | No data |
Name | Date |
---|---|
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 Name Change | 2020-01-31 |
Foreign Limited | 2019-09-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State