Search icon

QUARTERHORSE MARINE, LLC - Florida Company Profile

Company Details

Entity Name: QUARTERHORSE MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUARTERHORSE MARINE, 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 Sep 2007 (18 years ago)
Date of dissolution: 24 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2020 (5 years ago)
Document Number: L07000097866
FEI/EIN Number 260597365

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

Address: 5698 BERRYHILL RD, MILTON, FL, 32570, US
Mail Address: 5698 BERRYHILL RD, MILTON, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARY C BRYAN Manager 5698 BERRYHILL RD, MILTON, FL, 32570
BRYAN GARY W President 5698 BERRYHILL RD, MILTON, FL, 32570
BRYAN MARY C Secretary 5698 BERRYHILL RD, MILTON, FL, 32570
BRYAN MARY C Treasurer 5698 BERRYHILL RD, MILTON, FL, 32570
BRYAN GARY W Agent 5698 BERRYHILL RD, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 5698 BERRYHILL RD, MILTON, FL 32570 -
CHANGE OF MAILING ADDRESS 2018-04-04 5698 BERRYHILL RD, MILTON, FL 32570 -
REGISTERED AGENT NAME CHANGED 2018-04-04 BRYAN, GARY W -
LC AMENDMENT 2018-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 5698 BERRYHILL RD, MILTON, FL 32570 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-04
LC Amendment 2018-04-02
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State