Search icon

HORATIO FLORIDA PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: HORATIO FLORIDA PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HORATIO FLORIDA PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: L11000135219
FEI/EIN Number 45-3943633

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

Address: 5339 Alpha Road,, Suite 300, Dallas, TX, 75240, US
Mail Address: 5339 Alpha Road,, Suite 300, Dallas, TX, 75240, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Humphreys Estate of MarkE Member 5339 Alpha Road,, Dallas, TX, 75240
Faulkner Greg Member 5339 Alpha Road,, Dallas, TX, 75240
Salas Jerry Vice President 5339 Alpha Road,, Dallas, TX, 75240
Perdue Glenn Manager 5339 Alpha Road,, Dallas, TX, 75240
DeWispelare Jamie Chief Financial Officer 5339 Alpha Road,, Dallas, TX, 75240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-11 - -
REINSTATEMENT 2022-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-18 5339 Alpha Road,, Suite 300, Dallas, TX 75240 -
REGISTERED AGENT NAME CHANGED 2022-11-18 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2022-11-18 1201 Hays Street, Tallahassee, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2022-11-18 5339 Alpha Road,, Suite 300, Dallas, TX 75240 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-11-18
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State