Entity Name: | HENRY THE HORSE L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 24 Jun 2010 (15 years ago) |
Date of dissolution: | 15 Feb 2018 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 15 Feb 2018 (7 years ago) |
Document Number: | L10000067346 |
FEI/EIN Number | 27-2913065 |
Address: | 127 HARBOR BLVD., SUITE 7B, DESTIN, FL 32541 |
Mail Address: | 127 HARBOR BLVD., SUITE 7B, DESTIN, FL 32541 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIGUERE, STANLEY M | Agent | 19 NEW CASTLE CT, NICEVILLE, FL 32541 |
Name | Role | Address |
---|---|---|
GIGUERE, STANLEY M | Managing Member | 19 NEW CASTLE CT, NICEVILLE, FL 32578 |
COTTON, MEGAN L | Managing Member | 122 Patti Cove, Niceville, FL 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2018-02-15 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS P18000015027. CONVERSION NUMBER 900000178989 |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 127 HARBOR BLVD., SUITE 7B, DESTIN, FL 32541 | No data |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 127 HARBOR BLVD., SUITE 7B, DESTIN, FL 32541 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001344077 | TERMINATED | 1000000521085 | OKALOOSA | 2013-08-14 | 2023-09-05 | $ 518.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-31 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-03-27 |
Florida Limited Liability | 2010-06-24 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State