Search icon

STARBOUND EQUINE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: STARBOUND EQUINE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARBOUND EQUINE SERVICES, 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: 16 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: L18000013846
FEI/EIN Number 82-4380763

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

Mail Address: 14611 SOUTHERN BLVD, LOXAHATCHEE, FL, 33470, US
Address: 1401 SE 4th Ave, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLELLAND MELISSA S Authorized Member 1401 SE 4TH AVE, POMPANO BEACH, FL, 33060
CLELLAND ROBERT T Manager 1401 SE 4TH AVE, POMPANO BEACH, FL, 33060
Clelland Melissa S Agent 14611 SOUTHERN BLVD, LOXAHATCHEE, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000123111 STYLE, BY STARBOUND EQUINE ACTIVE 2022-09-30 2027-12-31 - 14611 SOUTHERN BLVD,UNIT 1147, LOXAHATCHEE, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 14611 SOUTHERN BLVD, UNIT 1147, LOXAHATCHEE, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-07 1401 SE 4th Ave, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2023-12-07 1401 SE 4th Ave, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2020-10-13 Clelland, Melissa S -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-09-03 - -
LC STMNT OF RA/RO CHG 2019-02-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-13
LC Amendment 2020-09-03
ANNUAL REPORT 2019-02-25
CORLCRACHG 2019-02-15
Florida Limited Liability 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State