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. |
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 |
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 |
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 | - |
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