Search icon

RATE MY HORSE PRO, LLC - Florida Company Profile

Company Details

Entity Name: RATE MY HORSE PRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RATE MY HORSE PRO, 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: 05 Feb 2010 (15 years ago)
Date of dissolution: 08 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: L10000013783
FEI/EIN Number 271875647

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

Address: 400 NORTH TAMPA STREET, TAMPA, FL, 33602, US
Mail Address: 400 NORTH TAMPA STREET, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
THE PLATINUM STANDARD, LLC Manager 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000120991 HORSE AUTHORITY EXPIRED 2016-11-08 2021-12-31 - 400 NORTH TAMPA STREET, SUITE 2840, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 400 NORTH TAMPA STREET, SUITE 2840, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2016-04-13 400 NORTH TAMPA STREET, SUITE 2840, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2016-04-13 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 155 OFFICE PLAZA DR, SUITE A, TALLAHASSEE, FL 32301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State