Search icon

STEEPLE CHASE FARM PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: STEEPLE CHASE FARM PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEEPLE CHASE FARM PROPERTIES, 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: 02 Oct 2007 (18 years ago)
Date of dissolution: 01 Jun 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: L07000100319
FEI/EIN Number 261187133

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

Address: 429 Taconic Rd, greenwich, CT, 06831, US
Mail Address: 429 TACONIC RD, GREENWICH, CT, 06831, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLLARD CAROL Manager 429 TACONIC RD., GREENWICH, CT, 06831
DOLLARD WILLIAM Manager 429 TACONIC RD, GREENWICH, CT, 06831
DUFRESNE DONALD P Agent 777 s. flagler draive, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-06-01 - -
LC AMENDMENT 2019-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-02 777 s. flagler draive, suite 1700 west tower, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 429 Taconic Rd, greenwich, CT 06831 -
CHANGE OF MAILING ADDRESS 2012-01-04 429 Taconic Rd, greenwich, CT 06831 -

Documents

Name Date
LC Voluntary Dissolution 2020-06-01
LC Amendment 2019-05-02
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State