Search icon

HUNTER MCLEAN STABLES LLC - Florida Company Profile

Company Details

Entity Name: HUNTER MCLEAN STABLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUNTER MCLEAN STABLES 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: 05 Dec 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000136696
FEI/EIN Number 611666966

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

Address: 8977 Stone Pier Dr, Boynton Beach, FL, 33472, US
Mail Address: 8977 Stone Pier Dr, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAVA TRISHA Manager 8977 Stone Pier Dr, Boynton Beach, FL, 33472
KAVA DARIN Manager 8977 Stone Pier Dr, Boynton Beach, FL, 33472
KAVA TRISH Agent 8977 Stone Pier Dr, Boynton Beach, FL, 33472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 8977 Stone Pier Dr, Boynton Beach, FL 33472 -
CHANGE OF MAILING ADDRESS 2021-04-27 8977 Stone Pier Dr, Boynton Beach, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 8977 Stone Pier Dr, Boynton Beach, FL 33472 -
LC ARTICLE OF CORRECTION 2011-12-29 - -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State