Search icon

CIRCLE S HORSE TRANSPORT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CIRCLE S HORSE TRANSPORT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIRCLE S HORSE TRANSPORT SERVICES, 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: 05 Oct 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000101444
FEI/EIN Number 82-3513623

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

Address: 20090 SE 33rd St., Morriston, FL, 32668, US
Mail Address: 20090 SE 33rd St., Morriston, FL, 32668, US
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lonnie K. Edwards Agent 20090 SE 33rd St., Morriston, FL, 32668
SCOTT REID W Manager 20090 SE 33rd St., Morriston, FL, 32668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 20090 SE 33rd St., Morriston, FL 32668 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 20090 SE 33rd St., Morriston, FL 32668 -
CHANGE OF MAILING ADDRESS 2019-09-30 20090 SE 33rd St., Morriston, FL 32668 -
REGISTERED AGENT NAME CHANGED 2019-09-30 Lonnie K. Edwards -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-01-29 - -
LC AMENDMENT 2017-10-23 - -

Documents

Name Date
REINSTATEMENT 2019-09-30
LC Amendment 2018-01-29
ANNUAL REPORT 2018-01-17
LC Amendment 2017-10-23
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State