Name: | Citrus, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 02 Apr 2007 (18 years ago) |
Business ID: | 909769 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 8111 Westchester Drive, Suite 600Dallas, TX 75225 |
Historical names: |
Citrus Corp. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Robert M Kerrigan | Secretary | 800 E Sonterra Blvd, San Antonio, TX 78258 |
Name | Role | Address |
---|---|---|
Robert M Kerrigan | Vice President | 800 E Sonterra Blvd, San Antonio, TX 78258 |
Darryl Krebs | Vice President | 800 E Sonterra Blvd, San Antonio, TX 78258 |
Beth Hickey | Vice President | 8111 Westchester Drive, Dallas, TX 75225 |
A Troy Sturrock | Vice President | 8111 Westchester Drive, Dallas, TX 75225 |
Name | Role | Address |
---|---|---|
Dave W. Shellhouse | Director | 2405 Lucien Way, Suite 200, Maitland, FL 32751 |
Kevin Howard | Director | 1001 Louisiana Street, Suite 1000, Houston, TX 77002 |
Ken Grubb | Director | 1001 Louisiana Street, Suite 1000, Houston, TX 77002 |
Norman Holmes | Director | 1001 Louisiana Street, Suite 100, Houston, TX 77002 |
Name | Role | Address |
---|---|---|
Kevin P Erwin | Assistant Secretary | 1300 Main St, Houston, TX 77002 |
William J Healy | Assistant Secretary | 1300 Main Street, Houston, TX 77002 |
Name | Role | Address |
---|---|---|
Thomas E Long | Chief Financial Officer | 8111 Westchester Drive, Suite 700, Dallas, TX 75225 |
Name | Role | Address |
---|---|---|
Thomas E Long | Manager | 8111 Westchester Drive, Suite 600, Dallas, MS 75225 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2020-08-03 | Withdrawal For Citrus, LLC |
Annual Report LLC | Filed | 2020-02-24 | Annual Report For Citrus, LLC |
Annual Report | Filed | 2019-02-18 | Annual Report For Citrus, LLC |
Annual Report | Filed | 2018-03-14 | Annual Report For Citrus, LLC |
Annual Report | Filed | 2017-06-02 | Annual Report For Citrus, LLC |
Annual Report | Filed | 2016-04-14 | Annual Report For Citrus, LLC |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Amendment Form | Filed | 2015-07-20 | Amendment For Citrus Corp. |
Annual Report | Filed | 2015-04-10 | Annual Report For Citrus Corp. |
Date of last update: 21 Mar 2025
Sources: Mississippi Secretary of State