Search icon

HORSE PARK LANE, LLC - Florida Company Profile

Company Details

Entity Name: HORSE PARK LANE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HORSE PARK LANE, 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: 25 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L07000066578
FEI/EIN Number 262516342

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

Address: 11900 S Highway 475, OCALA, FL, 34480, US
Mail Address: 11900 S Highway 475, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Equels Thomas K Managing Member 11900 S HIGHWAY 475, OCALA, FL, 34480
Fabar-Equels Laura Succ 11900 S Highway 475, OCALA, FL, 34480
Equels Thomas K Agent 11900 S HIGHWAY 475, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-07 Equels, Thomas K -
REGISTERED AGENT ADDRESS CHANGED 2020-07-16 11900 S HIGHWAY 475, OCALA, FL 34480 -
LC STMNT OF RA/RO CHG 2020-07-16 - -
CHANGE OF MAILING ADDRESS 2019-04-17 11900 S Highway 475, OCALA, FL 34480 -
LC NAME CHANGE 2017-05-01 HORSE PARK LANE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 11900 S Highway 475, OCALA, FL 34480 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-31
CORLCRACHG 2020-07-16
AMENDED ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
LC Name Change 2017-05-01
ANNUAL REPORT 2017-04-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State