Search icon

CARLTON HORSE CREEK PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: CARLTON HORSE CREEK PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLTON HORSE CREEK PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Mar 2008 (17 years ago)
Document Number: L08000011568
FEI/EIN Number 650377177

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

Address: 220 SOUTH 6TH AVENUE, WAUCHULA, FL, 33873
Mail Address: P.O. BOX 144, WAUCHULA, FL, 33873
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLTON DOYLE E Managing Member 220 SOUTH SIXTH AVENUE, WAUCHULA, FL, 33873
Carlton Doyle EIII Agent 222 SOUTH 6TH AVENUE, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-27 Carlton, Doyle E , III -
CHANGE OF PRINCIPAL ADDRESS 2009-02-13 220 SOUTH 6TH AVENUE, WAUCHULA, FL 33873 -
CHANGE OF MAILING ADDRESS 2009-02-13 220 SOUTH 6TH AVENUE, WAUCHULA, FL 33873 -
MERGER 2008-03-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000086305
CONVERSION 2008-02-01 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0800000143 ORIGINALLY FILED ON 01/28/2008. CONVERSION NUMBER 700000072237

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State