Search icon

HORNBERGER, LLC

Company Details

Entity Name: HORNBERGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Nov 2010 (14 years ago)
Date of dissolution: 09 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2022 (2 years ago)
Document Number: L10000118958
FEI/EIN Number 273920691
Address: 640 NW 27 Avenue, Bldg 100, Ocala, FL, 34475, US
Mail Address: 640 NW 27 Avenue, Bldg 100, Ocala, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
HORNBERGER DEAN Agent 640 NW 27 Avenue, Ocala, FL, 34475

Managing Member

Name Role Address
HORNBERGER DEAN Managing Member 1108 Hickory Road, Ocala, FL, 34472
HORNBERGER LACY Managing Member 1108 Hickory Road, Ocala, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000032988 BUSY BEE AUCTIONS ACTIVE 2021-03-09 2026-12-31 No data 640 NW 27TH AVE, BLDG #100, OCALA, FL, 34475
G17000037949 THE FINICKY FLAMINGO EXPIRED 2017-04-10 2022-12-31 No data 6268 NE JACKSONVILLE RD, UNIT 2, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 640 NW 27 Avenue, Bldg 100, Ocala, FL 34475 No data
CHANGE OF MAILING ADDRESS 2019-04-30 640 NW 27 Avenue, Bldg 100, Ocala, FL 34475 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 640 NW 27 Avenue, Bldg 100, Ocala, FL 34475 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-09
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State