Search icon

HARTLEY/DERENZO THOROUGHBREDS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HARTLEY/DERENZO THOROUGHBREDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARTLEY/DERENZO THOROUGHBREDS, 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: 26 Nov 1998 (27 years ago)
Document Number: L98000003009
FEI/EIN Number 593547357

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

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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
593547357
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 14500 NW160th Ave, Williston, FL 32696 -
CHANGE OF MAILING ADDRESS 2022-03-02 14500 NW160th Ave, Williston, FL 32696 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 14500 NW160th Ave, Williston, FL 32696 -

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

USAspending Awards / Financial Assistance

Date:
2021-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104662.50
Total Face Value Of Loan:
104662.50
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104660.00
Total Face Value Of Loan:
104660.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104660
Current Approval Amount:
104660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
105646.38
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104662.5
Current Approval Amount:
104662.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
105353.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State