Search icon

WELLINGTON EQUESTRIAN REALTY, LLC - Florida Company Profile

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 3365 NW 85th Terrace, OCALA, FL, 34482
DESINO CHRISTOPHER Agent 3365 NW 85th Terrace, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1961347202 2020-04-15 0455 PPP 13501 S Shore Blvd, Wellington, FL, 33414-7211
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17100
Loan Approval Amount (current) 17100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-7211
Project Congressional District FL-22
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17220.87
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State