Search icon

PAUL HORVATH TOURING LLC - Florida Company Profile

Company Details

Entity Name: PAUL HORVATH TOURING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAUL HORVATH TOURING 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: 28 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000028321
FEI/EIN Number 454673071

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

Address: 12240 SW AUSTIN AVENUE, LAKE SUZY, FL, 34269, US
Mail Address: 12240 SW AUSTIN AVENUE, LAKE SUZY, FL, 34269, US
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORVATH PAUL Managing Member 12240 SW AUSTIN AVENUE, LAKE SUZY, FL, 34269
COOVERT DONALD ECPA Agent 12415 SW SHERI AVENUE, LAKE SUZY, FL, 34269

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-13 COOVERT, DONALD E, CPA -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 12415 SW SHERI AVENUE, LAKE SUZY, FL 34269 -
LC AMENDMENT AND NAME CHANGE 2017-02-13 PAUL HORVATH TOURING LLC -
LC NAME CHANGE 2016-12-27 PAUL HOVARTH TOURING LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-12-21 12240 SW AUSTIN AVENUE, LAKE SUZY, FL 34269 -
CHANGE OF MAILING ADDRESS 2016-12-21 12240 SW AUSTIN AVENUE, LAKE SUZY, FL 34269 -

Documents

Name Date
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16
LC Amendment and Name Change 2017-02-13
ANNUAL REPORT 2017-01-07
LC Name Change 2016-12-27
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State