Search icon

C BREEZE PALMS EQUESTRIAN CENTRE LLC - Florida Company Profile

Company Details

Entity Name: C BREEZE PALMS EQUESTRIAN CENTRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C BREEZE PALMS EQUESTRIAN CENTRE 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: 22 Sep 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000090293
FEI/EIN Number 264073785

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

Address: 9724 FARRIER ROAD, MILTON, FL, 32583, US
Mail Address: 9724 FARRIER ROAD, MILTON, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCE WILLIAM H Managing Member 9724 FARRIER ROAD, MILTON, FL, 32583
PIERCE THERESA A Managing Member 9724 FARRIER ROAD, MILTON, FL, 32583
PIERCE THERESA A Agent 9724 FARRIER ROAD, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-02 PIERCE, THERESA A. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 9724 FARRIER ROAD, MILTON, FL 32583 -
CHANGE OF MAILING ADDRESS 2019-04-23 9724 FARRIER ROAD, MILTON, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 9724 FARRIER ROAD, MILTON, FL 32583 -

Documents

Name Date
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State