Search icon

HARTLEY/DERENZO THOROUGHBREDS, LLC

Company Details

Entity Name: HARTLEY/DERENZO THOROUGHBREDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Nov 1998 (26 years ago)
Document Number: L98000003009
FEI/EIN Number 593547357
Address: 14500 NW160th Ave, Williston, FL, 32696, US
Mail Address: 14500 NW160th Ave, Williston, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARTLEY/DERENZO FARM PROFIT SHARING PLAN 2010 593547357 2012-11-14 HARTLEY/DERENZO THOROUGHBREDS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 112900
Sponsor’s telephone number 3527328878
Plan sponsor’s mailing address 6500 NW CR 225A, OCALA, FL, 34482
Plan sponsor’s address 6500 NW CR 225A, OCALA, FL, 34482

Plan administrator’s name and address

Administrator’s EIN 593547357
Plan administrator’s name HARTLEY/DERENZO THOROUGHBREDS, LLC
Plan administrator’s address 6500 NW CR 225A, OCALA, FL, 34482
Administrator’s telephone number 3527328878

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-11-14
Name of individual signing DEAN DE RENZO
Valid signature Filed with authorized/valid electronic signature
HARTLEY/DERENZO FARM PROFIT SHARING PLAN 2009 593547357 2012-11-14 HARTLEY/DERENZO THOROUGHBREDS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 112900
Sponsor’s telephone number 3527328878
Plan sponsor’s mailing address 6500 NW CR 225A, OCALA, FL, 34482
Plan sponsor’s address 6500 NW CR 225A, OCALA, FL, 34482

Plan administrator’s name and address

Administrator’s EIN 593547357
Plan administrator’s name HARTLEY/DERENZO THOROUGHBREDS, LLC
Plan administrator’s address 6500 NW CR 225A, OCALA, FL, 34482
Administrator’s telephone number 3527328878

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-11-14
Name of individual signing DEAN DE RENZO
Valid signature Filed with authorized/valid electronic signature
HARTLEY/DERENZO FARM PROFIT SHARING PLAN 2009 593547357 2010-10-14 HARTLEY/DERENZO THOROUGHBREDS, LLC 4
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 112900
Sponsor’s telephone number 3527328878
Plan sponsor’s mailing address 6500 NW CR 225A, OCALA, FL, 34482
Plan sponsor’s address 6500 NW CR 225A, OCALA, FL, 34482

Plan administrator’s name and address

Administrator’s EIN 593547357
Plan administrator’s name HARTLEY/DERENZO THOROUGHBREDS, LLC
Plan administrator’s address 6500 NW CR 225A, OCALA, FL, 34482
Administrator’s telephone number 3527328878

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing DEAN DE RENZO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DERENZO DEAN J Agent 14500 NW160th Ave, Williston, FL, 32696

Managing Member

Name Role Address
DERENZO DEAN J Managing Member 14500 NW160th Ave, Williston, FL, 32696
HARTLEY RANDALL Managing Member 14500 NW160th Ave, Williston, FL, 32696

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 14500 NW160th Ave, Williston, FL 32696 No data
CHANGE OF MAILING ADDRESS 2022-03-02 14500 NW160th Ave, Williston, FL 32696 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 14500 NW160th Ave, Williston, FL 32696 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000516579 TERMINATED 21-CA-001638 CIRCUIT COURT, ORANGE COUNTY, 2021-05-13 2026-10-13 $94,548.03 CLAY WARD AGENCY, LLC, 1102 MAIN ST., PARIS, KY 40362

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State