Search icon

HORIZON BAY HP MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: HORIZON BAY HP MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Sep 2009 (15 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: M09000003875
FEI/EIN Number 270977393

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

Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Leskowicz Joanne Vice President 6737 W Washington Street, MILWAUKEE, WI, 53214
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
Swain Steven Chief Financial Officer 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
Leskowicz Joanne Secretary 6737 W Washington Street, MILWAUKEE, WI, 53214
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-11-05 - -
LC STMNT OF RA/RO CHG 2016-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-05 1201 HAYS ST., TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000125337 TERMINATED 1000000400682 HILLSBOROU 2012-12-26 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

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

Date of last update: 02 Mar 2025

Sources: Florida Department of State