Search icon

CROWN THOROUGHBRED PARTNERSHIPS, LLC - Florida Company Profile

Company Details

Entity Name: CROWN THOROUGHBRED PARTNERSHIPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROWN THOROUGHBRED PARTNERSHIPS, 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: 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: 13 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Aug 2014 (11 years ago)
Document Number: L06000089907
FEI/EIN Number 205730040

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

Address: 11401 N. MAGNOLIA AVE., OCALA, FL, 34475
Mail Address: 11401 N. MAGNOLIA AVE., OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALKER RICHARD CDVM Manager 11401 N. MAGNOLIA AVE., OCALA, FL, 34475
ALKER NATALIE Manager 11401 N. MAGNOLIA AVE., OCALA, FL, 34475
ALKER RICHARD Agent 11401 N. MAGNOLIA AVE.., OCALA, FL, 34475

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-31 11401 N. MAGNOLIA AVE., OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2014-08-31 11401 N. MAGNOLIA AVE., OCALA, FL 34475 -
REGISTERED AGENT NAME CHANGED 2014-08-31 ALKER, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2014-08-31 11401 N. MAGNOLIA AVE.., OCALA, FL 34475 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State