Search icon

HORSE FEATHER HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: HORSE FEATHER HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HORSE FEATHER 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: 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: 04 Apr 2016 (9 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: L16000065591
FEI/EIN Number 81-2495435

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

Address: 3948 3rd street south, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 3948 3rd street south, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILBERS THOMAS B Member 3948 3rd street south, JACKSONVILLE BEACH, FL, 32250
WILBERS THOMAS B Agent 3948 3rd street south, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067330 HOT MESS AMUSMENTS EXPIRED 2019-06-13 2024-12-31 - 5340 TIMIQUANA RD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-07 3948 3rd street south, PO Box 456, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2020-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-07 3948 3rd street south, PO Box 456, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2020-10-07 3948 3rd street south, PO Box 456, JACKSONVILLE BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-19 WILBERS, THOMAS B -
REINSTATEMENT 2018-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000143216 ACTIVE 1000000918643 DUVAL 2022-03-21 2042-03-23 $ 1,509.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2020-10-07
REINSTATEMENT 2018-03-19
Florida Limited Liability 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State