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. |
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 |
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 |
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 |
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 | - | - |
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