Search icon

LOXAHATCHEE EQUESTRIAN PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: LOXAHATCHEE EQUESTRIAN PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOXAHATCHEE EQUESTRIAN PARTNERS, 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: 12 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 2022 (3 years ago)
Document Number: L07000016045
FEI/EIN Number 208587967

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

Address: 250 DELAWARE AVENUE, 10TH FLOOR, BUFFALO, NY, 14202, US
Mail Address: 250 DELAWARE AVENUE, 10TH FLOOR, BUFFALO, NY, 14202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS REALTY, INC. Agent -
ZIMMER DANIEL J Treasurer 250 DELAWARE AVENUE, BUFFALO, NY, 14202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-01 1100 Marine Way West, A3R, North Palm Beach, FL 33408 -
REINSTATEMENT 2022-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-01 250 DELAWARE AVENUE, 10TH FLOOR, BUFFALO, NY 14202 -
CHANGE OF MAILING ADDRESS 2022-07-01 250 DELAWARE AVENUE, 10TH FLOOR, BUFFALO, NY 14202 -
REGISTERED AGENT NAME CHANGED 2022-07-01 JENKINS REALTY, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC ARTICLE OF CORRECTION 2007-02-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-07-01
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State