Search icon

IRON HORSE FARRIER SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: IRON HORSE FARRIER SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRON HORSE FARRIER SERVICE, 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: 12 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: L10000017103
FEI/EIN Number 27-2099658

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

Address: 1541 SNAPDRAGON DR, WELLINGTON, FL, 33414, US
Mail Address: 1541 SNAPDRAGON DR, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMBALL-DAVIS JAMES R Manager 1541 SNAPDRAGON DR, WELLINGTON, FL, 33414
KIMBALL-DAVIS JAMES R Agent 1541 SNAPDRAGON DR, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1541 SNAPDRAGON DR, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 1541 SNAPDRAGON DR, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2024-04-22 1541 SNAPDRAGON DR, WELLINGTON, FL 33414 -
REINSTATEMENT 2017-01-03 - -
REGISTERED AGENT NAME CHANGED 2017-01-03 KIMBALL-DAVIS, JAMES R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CONVERSION 2010-02-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000010498. CONVERSION NUMBER 300000102963

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-23
REINSTATEMENT 2017-01-03
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State