Search icon

AMBER GLEN EQUESTRIAN, LLC - Florida Company Profile

Company Details

Entity Name: AMBER GLEN EQUESTRIAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMBER GLEN EQUESTRIAN, 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: 12 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000004568
FEI/EIN Number 261339410

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

Address: 6348 102ND AVENUE, PINELLAS PARK, FL, 33782
Mail Address: 6348 102ND AVENUE, PINELLAS PARK, FL, 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reed Patricia Manager 6348 102ND AVENUE, PINELLAS PARK, FL, 33782
REED PATRICIA Agent 6348 102ND AVENUE, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-10-02 6348 102ND AVENUE, PINELLAS PARK, FL 33782 -
CHANGE OF PRINCIPAL ADDRESS 2025-10-02 6348 102ND AVENUE, PINELLAS PARK, FL 33782 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-18 REED, PATRICIA -
REINSTATEMENT 2019-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2014-08-01 - -
MERGER 2007-11-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000069639
LC NAME CHANGE 2007-11-05 AMBER GLEN EQUESTRIAN, LLC -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-12-12
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-04
CORLCDSMEM 2014-08-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State