Search icon

GERMAN FLORIDA CITRUS, L.C. - Florida Company Profile

Company Details

Entity Name: GERMAN FLORIDA CITRUS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GERMAN FLORIDA CITRUS, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 1991 (33 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: Z00464
FEI/EIN Number 650294502

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

Address: 1682 STATE ROAD 64 WEST, WAUCHULA, FL, 33873, US
Mail Address: 1682 STATE ROAD 64 WEST, WAUCHULA, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUNKEL KLAUS Managing Member 1682 STATE ROAD 64 WEST, WAUCHULA, FL, 33873
FANTA GUENTER Manager Dorfstrasse 60, Rohrbach
HOFMANN DIETER Manager RECHTENBACHER STRASSE 40, LOHR
KUNKEL KLAUS Agent 1682 STATE ROAD 64 WEST, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-03-20 KUNKEL, KLAUS -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 1682 STATE ROAD 64 WEST, WAUCHULA, FL 33873 -
CHANGE OF MAILING ADDRESS 2005-04-27 1682 STATE ROAD 64 WEST, WAUCHULA, FL 33873 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 1682 STATE ROAD 64 WEST, WAUCHULA, FL 33873 -
AMENDED AND RESTATEDARTICLES 1997-07-28 - -

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State