Search icon

WELLINGTON EQUESTRIAN REALTY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WELLINGTON EQUESTRIAN REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLINGTON EQUESTRIAN REALTY, 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: 27 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: L10000079128
FEI/EIN Number 273111157

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

Mail Address: 4820 NW Blitchton Rd, OCALA, FL, 34482, US
Address: 13501 SOUTH SHORE BLVD., UNIT 108, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESINO CHRISTOPHER J Manager 4820 NW Blitchton Rd, OCALA, FL, 34482
DESINO CHRISTOPHER Agent 4820 NW Blitchton Rd, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 4820 NW Blitchton Rd, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 3365 NW 85th Terrace, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2023-02-02 13501 SOUTH SHORE BLVD., UNIT 108, WELLINGTON, FL 33414 -
LC AMENDMENT 2021-10-06 - -
LC AMENDMENT 2021-07-20 - -
LC AMENDMENT 2013-09-19 - -
REGISTERED AGENT NAME CHANGED 2013-09-19 DESINO, CHRISTOPHER -
CHANGE OF PRINCIPAL ADDRESS 2011-08-04 13501 SOUTH SHORE BLVD., UNIT 108, WELLINGTON, FL 33414 -
LC NAME CHANGE 2010-07-30 WELLINGTON EQUESTRIAN REALTY, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-18
LC Amendment 2021-10-06
LC Amendment 2021-07-20
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17100.00
Total Face Value Of Loan:
17100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17100
Current Approval Amount:
17100
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17220.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State