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. |
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 |
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 |
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 | - |
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