Search icon

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

Company Details

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

HORSE PALACE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: L05000055609
FEI/EIN Number APPLIED FOR

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

Address: 18682 CROSSWIND AVE, NORTH FORT MYERS, FL, 33917, US
Mail Address: 18682 CROSSWIND AVE, NORTH FORT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGE JESSIE D Auth 13 NANCY CIRCLE, READING, PA, 19606
HODGE LEAH M Auth 13 NANCY CIRCLE, READING, PA, 19606
NOVACK GLENN A Agent 18682 CROSSWIND AVE, NORTH FORT MYERS, FL, 33917
FOR L AND J LLC Manager -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 18682 CROSSWIND AVE, NORTH FORT MYERS, FL 33917 -
REGISTERED AGENT NAME CHANGED 2018-01-04 NOVACK, GLENN A -
CHANGE OF PRINCIPAL ADDRESS 2016-07-11 18682 CROSSWIND AVE, NORTH FORT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2016-07-11 18682 CROSSWIND AVE, NORTH FORT MYERS, FL 33917 -
REINSTATEMENT 2014-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-04-27
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2015-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State