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. |
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 |
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 |
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 | - | - |
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