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. |
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 |
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 |
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 | - |
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