Search icon

DIAMOND P EQUESTRIAN CENTER LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND P EQUESTRIAN CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND P EQUESTRIAN CENTER 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: 01 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L13000094776
FEI/EIN Number 46-3246147

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

Address: 5785 Lake Lizzie Drive, ST. CLOUD, FL, 34771, US
Mail Address: 5435 ALLIGATOR LK RD., ST. CLOUD, FL, 34772
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mills ANGELINA Managing Member 5435 ALLIGATOR LAKE RD., ST. CLOUD, FL, 34772
YEASEL CHRISTINE Managing Member 5435 ALLIGATOR LAKE RD., ST. CLOUD, FL, 34772
FARLING HEATHER Agent 5435 ALLIGATOR LK RD., ST. CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000035687 ZOEY'S NEIGH-BAA HOOD FARM ACTIVE 2024-03-10 2029-12-31 - 5435 ALLIGATOR LAKE ROAD, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 5785 Lake Lizzie Drive, ST. CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 2023-04-25 FARLING, HEATHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 5435 ALLIGATOR LK RD., ST. CLOUD, FL 34772 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-04-25
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State