Search icon

MARSHALL HORNE INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: MARSHALL HORNE INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARSHALL HORNE INTERNATIONAL 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: 10 Sep 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000127429
FEI/EIN Number NOT APPLICABLE

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

Address: 6508 Blanche Ct, orlando, FL, 32818, US
Mail Address: 6508 Blanche Ct, orlando, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Horne Jillann S President 6508 Blanche Ct, orlando, FL, 32818
Horne Jillann S Director 6508 Blanche Ct, orlando, FL, 32818
Horne Thulonia N Manager 6508 Blanche court, Orlando, FL, 32818
Horne Jillann S Agent 6508 Blanche Ct, orlando, FL, 32818

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-16 6508 Blanche Ct, orlando, FL 32818 -
REINSTATEMENT 2019-06-16 - -
REGISTERED AGENT NAME CHANGED 2019-06-16 Horne, Jillann S -
REGISTERED AGENT ADDRESS CHANGED 2019-06-16 6508 Blanche Ct, orlando, FL 32818 -
CHANGE OF MAILING ADDRESS 2019-06-16 6508 Blanche Ct, orlando, FL 32818 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2014-08-11 - -

Documents

Name Date
ANNUAL REPORT 2020-02-25
REINSTATEMENT 2019-06-16
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
LC Amendment 2014-08-11
ANNUAL REPORT 2014-01-16
Florida Limited Liability 2013-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State