Search icon

HARTLEY/DERENZO THOROUGHBREDS, LLC - Florida Company Profile

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 (26 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

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

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2402337306 2020-04-29 0491 PPP 6500 NW HIGHWAY 225A, OCALA, FL, 34482-6737
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104660
Loan Approval Amount (current) 104660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34482-6737
Project Congressional District FL-03
Number of Employees 12
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 105646.38
Forgiveness Paid Date 2021-04-21
7630848710 2021-04-06 0491 PPS 6500 NW 225A, OCALA, FL, 34482
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104662.5
Loan Approval Amount (current) 104662.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34482
Project Congressional District FL-01
Number of Employees 15
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 105353.56
Forgiveness Paid Date 2021-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State