Search icon

STARWOOD SPORTHORSES, LLC - Florida Company Profile

Company Details

Entity Name: STARWOOD SPORTHORSES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARWOOD SPORTHORSES, 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: 16 Oct 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L09000099938
FEI/EIN Number 204292807

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

Address: 8530 8TH STREET, VERO BEACH, FL, 32968
Mail Address: 8530 8TH STREET, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL ELIZABETH J Managing Member 8530 8TH STREET, VERO BEACH, FL, 32968
SHORT SARAH A Managing Member 8530 8TH STREET, VERO BEACH, FL, 32968
DANIEL ELIZABETH J Agent 8530 8TH STREET, VERO BEACH, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000190452 ATLANTIC CROSSING STABLES EXPIRED 2009-12-30 2014-12-31 - PO BOX 690566, VERO BEACH, FL, 32969

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-30 8530 8TH STREET, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 8530 8TH STREET, VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 8530 8TH STREET, VERO BEACH, FL 32968 -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-20
Florida Limited Liability 2009-10-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State