Search icon

SHADY PADDOCKS FARM LLC - Florida Company Profile

Company Details

Entity Name: SHADY PADDOCKS FARM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHADY PADDOCKS FARM 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: 30 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000008402
FEI/EIN Number 200673835

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

Address: 21050 SE 42ND STREET, MORRISTON, FL, 32668
Mail Address: 2775 NW 49TH AVE., 205/308, OCALA, FL, 34482
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ELOY Managing Member 21050 SE 42ND ST, MORRISTON, FL, 32668
GONZALEZ ANNE Managing Member 21050 SE 42ND ST, MORRISTON, FL, 32668
HERNANDEZ ELOY Agent 21050 SE 42ND STREET, MORRISTON, FL, 32668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
PENDING REINSTATEMENT 2014-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-10 21050 SE 42ND STREET, MORRISTON, FL 32668 -
CHANGE OF MAILING ADDRESS 2014-10-10 21050 SE 42ND STREET, MORRISTON, FL 32668 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-10 21050 SE 42ND STREET, MORRISTON, FL 32668 -
REINSTATEMENT 2014-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2005-07-14 HERNANDEZ, ELOY -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-12
REINSTATEMENT 2014-10-10
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State