Search icon

EQUINE PHARMACEUTICAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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