Search icon

WOODFORD THOROUGHBREDS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WOODFORD THOROUGHBREDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOODFORD THOROUGHBREDS, 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: 09 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Mar 2021 (4 years ago)
Document Number: L07000038349
FEI/EIN Number 208809070

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

Address: 5201 NW 144th Place, Reddick, FL, 32686, US
Mail Address: P. O. BOX 320004, TAMPA, FL, 33679, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WOODFORD THOROUGHBREDS, LLC, KENTUCKY 0665528 KENTUCKY

Key Officers & Management

Name Role Address
Hendee, Mckernan, Schroeder, Wilkerson & H Agent 1700 South MacDill, Tampa, FL, 336295218
JHS MANAGEMENT, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 1700 S MacDill Ave, Ste 200, Tampa, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 5201 NW 144th Place, Reddick, FL 32686 -
CHANGE OF MAILING ADDRESS 2024-02-21 5201 NW 144th Place, Reddick, FL 32686 -
REGISTERED AGENT NAME CHANGED 2021-03-25 Hendee, Mckernan, Schroeder, Wilkerson & Hendee, PA -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 1700 South MacDill, Suite 200, Tampa, FL 33629-5218 -
LC AMENDMENT 2021-03-04 - -
MERGER 2015-12-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000156503

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-25
LC Amendment 2021-03-04
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4868597206 2020-04-27 0491 PPP 5201 NW 144th PLACE, REDDICK, FL, 32686-3919
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99140
Loan Approval Amount (current) 99140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REDDICK, MARION, FL, 32686-3919
Project Congressional District FL-03
Number of Employees 6
NAICS code 112920
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100011.89
Forgiveness Paid Date 2021-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State