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. |
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 |
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 |
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. | - |
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