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 |
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 | - |
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 | - |
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 |
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