Search icon

NEW DAWN EQUESTRIAN L.L.C. - Florida Company Profile

Company Details

Entity Name: NEW DAWN EQUESTRIAN L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW DAWN EQUESTRIAN L.L.C. 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: 28 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: L11000051273
FEI/EIN Number 45-4386837

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

Address: 1110 SW 110TH AVENUE, OCALA, FL, 34481, US
Mail Address: 1110 SW 110TH AVENUE, OCALA, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEDER MONA T Manager 1110 SW 110TH AVE, OCALA, FL, 34481
GONZALEZ BRUNO Manager 1110 SW 110TH AVE, OCALA, FL, 34481
RETH THERESA A Agent 6580 NW 54th Loop, Ocala, FL, 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000040551 BAROQUE EQUESTRIAN GAMES & INSTITUTE ACTIVE 2022-03-30 2027-12-31 - 1110 SW 110TH AVENUE, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-02-25 NEW DAWN EQUESTRIAN L.L.C. -
REINSTATEMENT 2019-04-19 - -
REGISTERED AGENT NAME CHANGED 2019-04-19 RETH, THERESA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-02-24 1110 SW 110TH AVENUE, OCALA, FL 34481 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-22 6580 NW 54th Loop, Ocala, FL 34482 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-30
LC Amendment and Name Change 2022-02-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-06
REINSTATEMENT 2019-04-19
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State