Search icon

HORSE COVE, L.L.C. - Florida Company Profile

Company Details

Entity Name: HORSE COVE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HORSE COVE, L.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: 22 Aug 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000031670
FEI/EIN Number 200175718

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

Address: 15100 NW 67 Ave, Miami Lakes, FL, 33014, US
Mail Address: 3000 Old Alabama Road, Alpharetta, GA, 30022, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULLMAN RICHARD D Auth 3000 Old Alabama Road, Alpharetta, GA, 30022
BULLMAN MARK B Manager 600 Embassy Row, Atlanta, GA, 30328
Diaz Norka Brk. Agent 16105 NW 81 Court, Miami Lakes, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-30 15100 NW 67 Ave, Suite 101, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2021-07-30 15100 NW 67 Ave, Suite 101, Miami Lakes, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-30 16105 NW 81 Court, Miami Lakes, FL 33013 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-02-03 Diaz, Norka, Brk. -

Documents

Name Date
REINSTATEMENT 2021-07-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State