Search icon

EQUINE INSPIRED LLC - Florida Company Profile

Company Details

Entity Name: EQUINE INSPIRED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUINE INSPIRED 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: 20 Apr 2011 (14 years ago)
Date of dissolution: 24 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2022 (3 years ago)
Document Number: L11000046995
FEI/EIN Number 272499744

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

Address: 3300 N Alt. 19, Dunedin, FL, 34698, US
Mail Address: 3300 N Alt. 19, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULLIKSON GEORGE President 3300 N Alt 19, Dunedin, FL, 34698
EQUINE INSPIRED LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-24 - -
REINSTATEMENT 2020-10-10 - -
REGISTERED AGENT NAME CHANGED 2020-10-10 Equine Inspired -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 3300 N Alt 19, Unit 160, Dunedin, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 3300 N Alt. 19, Unit 160, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2019-04-03 3300 N Alt. 19, Unit 160, Dunedin, FL 34698 -
LC AMENDMENT 2013-03-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-24
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-08-17
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State