Entity Name: | HORSEPOWER USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HORSEPOWER USA, 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: | 11 Jan 2013 (12 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: | L13000005979 |
FEI/EIN Number |
35-2476362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4900 SW 46th Court, #2103, Ocala, FL, 34474, US |
Mail Address: | P.O. Box 993, Ocala, FL, 34478, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sajner Jana Dr. | Manager | 89 Queensway West, Mississagua, On, L5B 22 |
Schneider Kenneth A | Manager | 4900 SW 46th Court, Ocala, FL, 34474 |
Schneider Ken | Agent | 4900 SW 46th Court, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-13 | 4900 SW 46th Court, #2103, Ocala, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2023-02-13 | 4900 SW 46th Court, #2103, Ocala, FL 34474 | - |
REINSTATEMENT | 2023-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 4900 SW 46th Court, 2103, OCALA, FL 34474 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Schneider, Ken | - |
REINSTATEMENT | 2015-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-02-13 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-20 |
REINSTATEMENT | 2015-11-05 |
Florida Limited Liability | 2013-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State