Search icon

CYPRESS TRAILS HORSE FARM, LLC - Florida Company Profile

Company Details

Entity Name: CYPRESS TRAILS HORSE FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS TRAILS HORSE FARM, 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: 13 Jul 2007 (18 years ago)
Date of dissolution: 09 May 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2019 (6 years ago)
Document Number: L07000073128
FEI/EIN Number 260557424

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

Address: 207 S. HUBERT AVENUE, TAMPA, FL, 33609
Mail Address: P.O. BOX 10993, TAMPA, FL, 33679
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYNARD CHUCK Managing Member 3325 BAYSHORE BLVD., TAMPA, FL, 33629
Dato James Managing Member 5950 Seaside Drive, New Port Richey, FL, 34652
Larson Adrienne L Managing Member P.O. BOX 10993, TAMPA, FL, 33679
LARSON ADRIENNE L Agent 207 S. HUBERT AVENUE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 207 S. HUBERT AVENUE, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 207 S. HUBERT AVENUE, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2011-01-10 207 S. HUBERT AVENUE, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2009-03-31 LARSON, ADRIENNE L -
LC AMENDMENT 2008-06-04 - -

Documents

Name Date
LC Voluntary Dissolution 2019-05-09
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State