Search icon

CLASSIC STABLE, LLC - Florida Company Profile

Company Details

Entity Name: CLASSIC STABLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLASSIC STABLE, 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: 24 Oct 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Apr 2013 (12 years ago)
Document Number: L00000013025
FEI/EIN Number 800024021

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

Mail Address: 340 Royal Poinciana Way, Ste 317233, PALM BEACH, FL, 33480, US
Address: 1504 CLARE AVENUE, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER JEFFREY H Managing Member 340 Royal Poinciana Way, PALM BEACH, FL, 33480
MOSELLE ROBERT Managing Member 340 Royal Poinciana Way, PALM BEACH, FL, 33480
FISHER JEFFREY H Agent 340 Royal Poinciana Way, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000037609 CLASSIC STABLE ACTIVE 2014-04-16 2029-12-31 - 340 ROYAL POINCIANA WAY, STE 317233, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-27 1504 CLARE AVENUE, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 340 Royal Poinciana Way, Ste 317233, PALM BEACH, FL 33480 -
LC AMENDMENT 2013-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 1504 CLARE AVENUE, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State