Search icon

EQUINE REPRODUCTION CENTER OF CENTRAL FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: EQUINE REPRODUCTION CENTER OF CENTRAL FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUINE REPRODUCTION CENTER OF CENTRAL FLORIDA 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: 16 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2011 (14 years ago)
Document Number: L05000080759
FEI/EIN Number 203407889

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

Address: 3821 E New York Avenue, Deland, FL, 32724, US
Mail Address: 3821 E. New York Avenue, Deland, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUZNAR SHANNON Managing Member 3821 E New York Avenue, Deland, FL, 32724
LUZNAR SHANNON D Agent 3821 E. New York Avenue, Deland, FL, 32724

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 3821 E. New York Avenue, Deland, FL 32724 -
CHANGE OF MAILING ADDRESS 2021-07-27 3821 E New York Avenue, Deland, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-03 3821 E New York Avenue, Deland, FL 32724 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-07-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State