Search icon

ENDEAVOR BLOODSTOCK, LLC - Florida Company Profile

Company Details

Entity Name: ENDEAVOR BLOODSTOCK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENDEAVOR BLOODSTOCK, 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: 11 Jan 2007 (18 years ago)
Date of dissolution: 06 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2022 (3 years ago)
Document Number: L07000004487
FEI/EIN Number 134350433

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

Address: Presque Isle Downs Casino and Racetrack, 8199 Perry Highway Erie, PA 16509, Erie, PA, 16509, US
Mail Address: P.O. BOX 177, MORRISTON, FL, 32668
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNELLY TERESA Managing Member P O Box 177, MORRISTON, FL, 32668
connelly teresa K Agent 19418 SW 100th Loop, Dunnellon, FL, 34432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 19418 SW 100th Loop, Dunnellon, FL 34432 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 Presque Isle Downs Casino and Racetrack, 8199 Perry Highway Erie, PA 16509, Erie, PA 16509 -
REINSTATEMENT 2020-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-11-04 connelly, teresa K -
REINSTATEMENT 2015-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2014-12-01 - -
REINSTATEMENT 2014-11-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-06
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-02-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-04-11
REINSTATEMENT 2015-11-04
REINSTATEMENT 2014-11-28
ANNUAL REPORT 2012-07-10
ANNUAL REPORT 2011-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6521948407 2021-02-10 0491 PPP 20871 SE 42nd St, Morriston, FL, 32668-4173
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11686.67
Loan Approval Amount (current) 11686.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Morriston, LEVY, FL, 32668-4173
Project Congressional District FL-03
Number of Employees 9
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11757.11
Forgiveness Paid Date 2021-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State