Search icon

HORSE HOLE CREEK LLC - Florida Company Profile

Company Details

Entity Name: HORSE HOLE CREEK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HORSE HOLE CREEK 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: 07 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000065434
FEI/EIN Number 270547596

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

Address: 13210 S. E. HIGHWAY 19, INGLIS, FL, 34449, US
Mail Address: HORSE HOLE CREEK LLC., 301 7TH ST. N., SAFETY HARBOR, FL, 34695, US
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KWALWASSER JACOB C Manager 301 7TH ST. N., SAFETY HARBOR, FL, 34695
KWALWASSER THEODORE H Managing Member 301 7TH ST. N., SAFETY HARBOR, FL, 34695
KWALWASSER JACOB C Agent 301 7TH ST. N., SAFETY HARBOR, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000135064 HORSE HOLE CREEK EXPIRED 2009-07-15 2014-12-31 - 301 7TH ST. N., SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 13210 S. E. HIGHWAY 19, INGLIS, FL 34449 -
CHANGE OF MAILING ADDRESS 2012-02-07 13210 S. E. HIGHWAY 19, INGLIS, FL 34449 -
REINSTATEMENT 2011-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-02-07
REINSTATEMENT 2011-04-02
Florida Limited Liability 2009-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State