Search icon

EQUESTRIAN LIFE OUTFITTERS LLC - Florida Company Profile

Company Details

Entity Name: EQUESTRIAN LIFE OUTFITTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUESTRIAN LIFE OUTFITTERS 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: 24 Dec 2015 (9 years ago)
Date of dissolution: 23 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2024 (9 months ago)
Document Number: L15000212587
FEI/EIN Number 81-1103928

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

Address: 621 NW 10 Ct, Boynton Beach, FL, 33426, US
Mail Address: 621 Nw 10 Ct, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMAS EDUARDO Manager 621 NW 10 Ct, Boynton Beach, FL, 33426
Lamas Isabel C Manager 621 NW 10 Ct, Boynton Beach, FL, 33426
Lamas Eduardo Agent 621 Nw 10 Ct, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043224 ALL SPORTS OUTFITTERS ACTIVE 2020-04-20 2025-12-31 - 10475 SW 58TH ST., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-13 621 NW 10 Ct, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2021-02-13 621 NW 10 Ct, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-13 621 Nw 10 Ct, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2019-04-26 Lamas, Eduardo -
REINSTATEMENT 2016-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-23
AMENDED ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State