Search icon

COLORADO EQUESTRIAN PARTNERS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: COLORADO EQUESTRIAN PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLORADO EQUESTRIAN PARTNERS, 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: 18 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000192671
FEI/EIN Number 472688435

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

Mail Address: 13501 SOUTH SHORE BOULEVARD, SUITE 103, WELLINGTON, FL, 33414, US
Address: 7522 S Pinery Dr, Parker, CO, 80134, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COLORADO EQUESTRIAN PARTNERS, LLC, COLORADO 20151016885 COLORADO

Key Officers & Management

Name Role Address
BELLISSIMO MARK J Manager 13501 SOUTH SHORE BOULEVARD, SUITE 103, WELLINGTON, FL, 33414
BELLISSIMO MARK J Agent 13501 SOUTH SHORE BOULEVARD, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067510 THE COLORADO HORSE PARK EXPIRED 2018-06-12 2023-12-31 - 13501 SOUTH SHORE BLVD, SUITE 110, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-11 7522 S Pinery Dr, Parker, CO 80134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 BELLISSIMO, MARK J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-09
Florida Limited Liability 2014-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5707987100 2020-04-13 0455 PPP 14440 PIERSON RD, WELLINGTON, FL, 33414-7673
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125282
Loan Approval Amount (current) 125282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WELLINGTON, PALM BEACH, FL, 33414-7673
Project Congressional District FL-22
Number of Employees 25
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127011.92
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State