Search icon

HORIZON BAY MANAGEMENT, L.L.C.

Company Details

Entity Name: HORIZON BAY MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 13 Jul 2001 (24 years ago)
Date of dissolution: 05 Nov 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: M01000001562
FEI/EIN Number 364439628
Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Baier Lucinda M Manager 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
Patchett Mary Sue Manager 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
White Chad C Manager 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Chief Financial Officer

Name Role Address
Swain Steven Chief Financial Officer 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Secretary

Name Role Address
Leskowicz Joanne Secretary 6737 W Washington Street, MILWAUKEE, WI, 53214

Vice President

Name Role Address
Leskowicz Joanne Vice President 6737 W Washington Street, MILWAUKEE, WI, 53214

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09072900287 HORIZON BAY RETIREMENT LIVING EXPIRED 2009-03-13 2014-12-31 No data 5426 BAY CENTER DR SUITE 600, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-11-05 No data No data
LC STMNT OF RA/RO CHG 2016-10-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-06 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 No data

Documents

Name Date
WITHDRAWAL 2020-11-05
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
CORLCRACHG 2016-10-06
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State