Search icon

CACTUS JACK'S TRAIL RIDES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CACTUS JACK'S TRAIL RIDES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CACTUS JACK'S TRAIL RIDES, 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: 28 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: L09000122234
FEI/EIN Number 271580884

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

Address: 11100 SW 16th Ave, Ocala, FL, 34476, US
Mail Address: 905 North Palm Springs Ter, Crystal River, FL, 34429, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martin Patricia D Manager 7808 N. Keystone Dr., Citrus Springs, FL, 34434
MARTIN ROBERT R Managing Member 7808 N. Keystone Dr., Citrus Springs, FL, 34434
MARTIN ROBERT R Agent 7808 N. Keystone Dr., Citrus Springs, FL, 34434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000014423 FLORIDA HORSE RIDES ACTIVE 2024-01-25 2029-12-31 - 7808 NORTH KEYSTONE DRIVE, CITRUS SPRINGS, FL, 34433
G13000055547 ROCK SPRINGS RUN TRAIL RIDES EXPIRED 2013-06-07 2018-12-31 - 14200 S. HWY 475, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-23 11100 SW 16th Ave, Ocala, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 7808 N. Keystone Dr., Citrus Springs, FL 34434 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 11100 SW 16th Ave, Ocala, FL 34476 -
REINSTATEMENT 2019-10-05 - -
REGISTERED AGENT NAME CHANGED 2019-10-05 MARTIN, ROBERT R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-01-22 - -
LC STMNT OF RA/RO CHG 2018-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000217830 TERMINATED 1000000887061 MARION 2021-04-28 2041-05-05 $ 8,795.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000217848 TERMINATED 1000000887063 MARION 2021-04-28 2041-05-05 $ 10,302.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J19000108975 TERMINATED 1000000814579 MARION 2019-02-05 2039-02-13 $ 300.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-05
LC Amendment 2019-01-22
CORLCRACHG 2018-10-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-03

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19065
Current Approval Amount:
19065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19204.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State