Search icon

C&T EQUINE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: C&T EQUINE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C&T EQUINE HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: L14000144928
FEI/EIN Number 47-1989258

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

Address: 13009 S Highway 475, Ocala, FL, 34480, US
Mail Address: 13009 S Highway 475, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'DONOHUE TIMOTHY E Manager 13009 S Highway 475, Ocala, FL, 34480
O'DONOHUE CRYSTAL M Manager 13009 S Highway 475, Ocala, FL, 34480
FORMAN ROBERT S Agent 8210 Peters Road, FT LAUDERDALE, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-04 - -
REGISTERED AGENT NAME CHANGED 2019-10-28 FORMAN, ROBERT S -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-11 13009 S Highway 475, Ocala, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 13009 S Highway 475, Ocala, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 8210 Peters Road, Suite 1000, FT LAUDERDALE, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-15
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State