Search icon

GAMINE SADDLEBREDS, LLC - Florida Company Profile

Company Details

Entity Name: GAMINE SADDLEBREDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAMINE SADDLEBREDS, 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: 03 Jan 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 May 2015 (10 years ago)
Document Number: L08000001279
FEI/EIN Number NOT APPLICABLE

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

Address: % NOEL MCDONELL, 500 Knights Run, TAMPA, FL, 33602, US
Mail Address: % NOEL MCDONELL, 500 Knights Run, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONELL NOEL Manager 500 Knights Run, TAMPA, FL, 33602
MCDONELL MARK A Manager 500 Knights Run, TAMPA, FL, 33602
MCDONELL NOEL E Agent % NOEL MCDONELL, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 % NOEL MCDONELL, 500 Knights Run, 1705, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2024-04-30 % NOEL MCDONELL, 500 Knights Run, 1705, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2024-04-30 MCDONELL, NOEL ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 % NOEL MCDONELL, 500 Knights Run, 1705, TAMPA, FL 33602 -
LC NAME CHANGE 2015-05-11 GAMINE SADDLEBREDS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-01
LC Name Change 2015-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State