Search icon

HORSESHOE VILLAGE PARTNERS, LLC

Company Details

Entity Name: HORSESHOE VILLAGE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L05000115560
FEI/EIN Number 205040250
Address: 2805 SOUTH HORSESHOE DRIVE, UNIT 12, NAPLES, FL, 34104
Mail Address: 2805 SOUTH HORSESHOE DRIVE, UNIT 12, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BASS RAYMOND L Agent 2335 TAMIAMI TRAIL N., NAPLES, FL, 34103

Managing Member

Name Role Address
STEINMANN BRADFORD W Managing Member 2805 SOUTH HORSESHOE DRIVE, UNIT 12, NAPLES, FL, 34104
STEINMANN JOSEPH E Managing Member 2805 SOUTH HORSESHOE DRIVE, UNIT 12, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 2805 SOUTH HORSESHOE DRIVE, UNIT 12, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2008-04-22 2805 SOUTH HORSESHOE DRIVE, UNIT 12, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001703629 LAPSED 12-CA-3137 20TH JUD CIR COLLIER COUNTY 2013-11-19 2018-12-05 $352,035.56 STONEGATE BANK, 3021 AIRPORT-PULLING ROAD, NAPLES, FL 34105

Documents

Name Date
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-06
Florida Limited Liability 2005-12-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State