Search icon

EQUUS STABLES LLC - Florida Company Profile

Company Details

Entity Name: EQUUS STABLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUUS STABLES 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: 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: 17 Oct 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L01000017876
FEI/EIN Number 651147028

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

Address: 262 CINDY DR., WELLINGTON, FL, 33414, US
Mail Address: 262 CINDY DR, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO DE JIMENEZ YOLANDA President 1001 Brickell Bay Drive, Miami, FL, 33131
JIMENEZ FRANCO LINA P Managing Member 1001 Brickell Bay Drive, Miami, FL, 33131
JIMENEZ LINA P Agent 1001 Brickell Bay Drive, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-16 262 CINDY DR., WELLINGTON, FL 33414 -
REINSTATEMENT 2021-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-19 - -
REGISTERED AGENT NAME CHANGED 2019-10-19 JIMENEZ, LINA PMS. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1001 Brickell Bay Drive, 2700, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 262 CINDY DR., WELLINGTON, FL 33414 -
AMENDMENT 2003-09-11 - -

Documents

Name Date
REINSTATEMENT 2021-03-16
REINSTATEMENT 2019-10-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State