Search icon

EXCLUSIVE EQUINE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: EXCLUSIVE EQUINE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCLUSIVE EQUINE INVESTMENTS, 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: 29 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (7 years ago)
Document Number: L10000101899
FEI/EIN Number 273531561

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

Address: 17340 NW 120th Terrace, REDDICK, FL, 32686, US
Mail Address: PO BOX 770, WILLISTON, FL, 32696
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLADWELL JAMES LIV Manager 16520 NW 100TH AVE RD, REDDICK, FL, 32686
GLADWELL TORIE Manager 16520 NW 100TH AVE RD, REDDICK, FL, 32686
GLADWELL JAMES LIV Agent 16520 NW 100TH AVE RD, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-09 GLADWELL, JAMES L, IV -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 17340 NW 120th Terrace, REDDICK, FL 32686 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-24 16520 NW 100TH AVE RD, REDDICK, FL 32686 -
REINSTATEMENT 2014-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-10
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1166377201 2020-04-15 0491 PPP 16520 NW 100TH AVENUE RD, REDDICK, FL, 32686-3012
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74811
Loan Approval Amount (current) 74811
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REDDICK, MARION, FL, 32686-3012
Project Congressional District FL-03
Number of Employees 26
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75293.12
Forgiveness Paid Date 2020-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State