Search icon

BLACK HORSE FARM, LLC - Florida Company Profile

Company Details

Entity Name: BLACK HORSE FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK HORSE FARM, 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: 03 Oct 2012 (13 years ago)
Date of dissolution: 09 Jan 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: L12000126072
FEI/EIN Number 46-1110463

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

Address: 14590 Crazy Horse Lane, Palm Beach Gardens, FL, 33418, US
Mail Address: 14590 Crazy Horse Lane, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASTIN SHARON Managing Member 14590 Crazy Horse Lane, Palm Beach Gardens, FL, 33418
BASTIN SHARON Agent 14590 Crazy Horse Lane, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-01-09 - -
LC NAME CHANGE 2019-09-03 BLACK HORSE FARM, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 14590 Crazy Horse Lane, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2015-04-30 14590 Crazy Horse Lane, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 14590 Crazy Horse Lane, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2013-03-22 BASTIN, SHARON -

Documents

Name Date
LC Voluntary Dissolution 2023-01-09
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-23
LC Name Change 2019-09-03
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State