Search icon

AGNES BILLINGTON EQUESTRIAN LLC - Florida Company Profile

Company Details

Entity Name: AGNES BILLINGTON EQUESTRIAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGNES BILLINGTON EQUESTRIAN 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: 10 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: L12000129212
FEI/EIN Number 461158776

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

Address: 321 Mystic Castle Drive, St. Augustine, FL, 32086, US
Mail Address: 321 Mystic Castle Drive, St. Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Billington Agnieszka J Managing Member 321 Mystic Castle Drive, St. Augustine, FL, 32086
BILLINGTON JOHN S Agent 321 Mystic Castle Drive, St. Augustine, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022885 AGNIESZKA MAJEWSKA ACTIVE 2017-03-02 2027-12-31 - 29 GRANT ST, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 321 Mystic Castle Drive, St. Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2023-03-29 321 Mystic Castle Drive, St. Augustine, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 321 Mystic Castle Drive, St. Augustine, FL 32086 -
REGISTERED AGENT NAME CHANGED 2022-01-28 BILLINGTON, JOHN S. -
LC AMENDMENT 2014-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State