Search icon

HORTON CIRCLE PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: HORTON CIRCLE PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HORTON CIRCLE PROPERTY, 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: 18 Oct 2011 (14 years ago)
Date of dissolution: 08 May 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2024 (a year ago)
Document Number: L11000118919
FEI/EIN Number 650352688

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

Address: 4007 BAYSIDE DRIVE, BRADENTON, FL, 34210, US
Mail Address: 4007 BAYSIDE DRIVE, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEARNS-KING FRANCES C Manager 4007 BAYSIDE DRIVE, BRADENTON, FL, 34210
CARNES STEVEN L Authorized Person 4007 BAYSIDE DRIVE, BRADENTON, FL, 34210
KEARNS-KING FRANCES C Agent 4007 BAYSIDE DRIVE, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-05-08 - WITH NOTICE
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 4007 BAYSIDE DRIVE, BRADENTON, FL 34210 -
CHANGE OF MAILING ADDRESS 2023-03-30 4007 BAYSIDE DRIVE, BRADENTON, FL 34210 -
REGISTERED AGENT NAME CHANGED 2023-03-30 KEARNS-KING, FRANCES C -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 4007 BAYSIDE DRIVE, BRADENTON, FL 34210 -

Documents

Name Date
LC Voluntary Dissolution 2024-05-08
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State