Search icon

GOLD DUST HORSE GROOMING LLC - Florida Company Profile

Company Details

Entity Name: GOLD DUST HORSE GROOMING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD DUST HORSE GROOMING 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: 04 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2021 (4 years ago)
Document Number: L19000274130
FEI/EIN Number 84-3761348

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

Address: 3115 6TH AVE W, PALMETTO, FL, 34221, US
Mail Address: 3115 6TH AVE W, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLISH DANA L Authorized Member 3115 6TH AVE., PALMETTO, FL, 34221
English Dana L Agent 3115 6TH AVE W, PALMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015773 GOLD DUST SHARPENING CO. ACTIVE 2021-02-02 2026-12-31 - 3115 6TH AVE W, PALMETTO FL 34221, PALMETTO, FL, 34221
G19000126699 GOLD DUST HORSE CLIPPING EXPIRED 2019-11-29 2024-12-31 - 3115 6TH AVE W, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 3115 6TH AVE W, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2021-01-15 3115 6TH AVE W, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 2021-01-15 English, Dana Lynn -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 3115 6TH AVE W, PALMETTO, FL 34221 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-09-04
AMENDED ANNUAL REPORT 2021-02-28
REINSTATEMENT 2021-01-15
Florida Limited Liability 2019-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State