Search icon

HORSE FED LLC - Florida Company Profile

Company Details

Entity Name: HORSE FED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HORSE FED 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: 17 May 2011 (14 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L11000057920
FEI/EIN Number 452518325

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

Address: 829 Pennsylvania Ave, Lakeland, FL, 33801, US
Mail Address: 829 Pennsylvania Ave, Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERS PHILLIP M Managing Member 829 Pennsylvania Ave, Lakeland, FL, 33801
MASTERS PHILLIP M Agent 829 Pennsylvania Ave, Lakeland, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000052719 GET LAPEL PINS ACTIVE 2021-04-17 2026-12-31 - 829 PENNSYLVANIA AVE., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 829 Pennsylvania Ave, Lakeland, FL 33801 -
CHANGE OF MAILING ADDRESS 2017-01-11 829 Pennsylvania Ave, Lakeland, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 829 Pennsylvania Ave, Lakeland, FL 33801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-03
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-06-18
ANNUAL REPORT 2015-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State