Entity Name: | EQUINE PHARMACEUTICAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EQUINE PHARMACEUTICAL 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. |
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: | 04 Nov 2009 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000106336 |
FEI/EIN Number |
800513142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2881 N. Oakland Forest Dr, Oakland, FL, 33309, US |
Mail Address: | PO BOX 5806, FT LAUDERDALE, FL, 33310 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOUSQUET FREDERIC | Managing Member | 2881 N. Oakland Forest Dr, Oakland, FL, 33309 |
BOUSQUET FREDERIC | Agent | 2881 N. Oakland Forest Dr., Oakland, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000102828 | EQUIHERBS | EXPIRED | 2014-10-09 | 2024-12-31 | - | 2881 N. OAKLAND FOREST DR., 305, OAKLAND PARK, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-23 | 2881 N. Oakland Forest Dr., Apt 305, Oakland, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-23 | 2881 N. Oakland Forest Dr, Apt #305, Oakland, FL 33309 | - |
REINSTATEMENT | 2017-12-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-11 | BOUSQUET, FREDERIC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-04-19 | - | - |
PENDING REINSTATEMENT | 2012-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-23 |
REINSTATEMENT | 2017-12-11 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-03-26 |
REINSTATEMENT | 2012-04-19 |
Reg. Agent Change | 2009-12-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State