Search icon

SOUTH FLORIDA EQUESTRIAN CLUBS LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA EQUESTRIAN CLUBS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA EQUESTRIAN CLUBS 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: 22 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000179524
FEI/EIN Number 82-2565468

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

Address: 3381 C RD., LOXAHATCHEE GROVES, FL, 33470, US
Mail Address: 13090 RAYMOND DR., LOXAHATCHEE GROVES, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGEN THAIS Agent 13090 RAYMOND DR., LOXAHATCHEE GROVES, FL, 33470
HAGEN THAIS Auth 13090 RAYMOND DR., LOXAHATCHEE GROVES, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059720 SUNSET POLO CLUB EXPIRED 2018-05-17 2023-12-31 - 1110 F RD., LOXAHATCHEE GROVES, FL, 33470
G18000036507 HOBE SOUND POLO CLUB EXPIRED 2018-03-19 2023-12-31 - 2645 SE BRIDGE RD., HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-04 3381 C RD., LOXAHATCHEE GROVES, FL 33470 -
CHANGE OF MAILING ADDRESS 2022-10-04 3381 C RD., LOXAHATCHEE GROVES, FL 33470 -
REGISTERED AGENT NAME CHANGED 2022-10-04 HAGEN, THAIS -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-10-04
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-10-08
Florida Limited Liability 2017-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State