Search icon

HORSESHOE VILLAGE, LLC - Florida Company Profile

Company Details

Entity Name: HORSESHOE VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HORSESHOE VILLAGE, LLC 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: 20 Sep 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L00000011558
FEI/EIN Number 593690066

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

Address: 1675 CURRYVILLE ROAD, CHULUOTA, FL, 32766
Mail Address: 1675 CURRYVILLE ROAD, CHULUOTA, FL, 32766
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE MARIE K Manager 1675 CURRYVILLE ROAD, CHULUOTA, FL, 32766
ROSE MARIE K Agent 1675 CURRYVILLE ROAD, CHULUOTA, FL, 32766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 1675 CURRYVILLE ROAD, CHULUOTA, FL 32766 -
REGISTERED AGENT NAME CHANGED 2003-05-20 ROSE, MARIE K -
REGISTERED AGENT ADDRESS CHANGED 2002-11-21 1675 CURRYVILLE ROAD, CHULUOTA, FL 32766 -
REINSTATEMENT 2002-11-21 - -
CHANGE OF MAILING ADDRESS 2002-11-21 1675 CURRYVILLE ROAD, CHULUOTA, FL 32766 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -
NAME CHANGE AMENDMENT 2001-03-02 HORSESHOE VILLAGE, LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State