Search icon

EQUINE HOLDINGS, LLC - Florida Company Profile

Company Details

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

EQUINE HOLDINGS, 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: 01 Dec 1999 (25 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: L99000008330
FEI/EIN Number 593582985

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

Address: 7107 W HWY 326, OCALA, FL, 34482, US
Mail Address: 7107 W HWY 326, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER COREY D Manager 7107 W HWY 326, OCALA, FL, 34482
WORDN PATRICK Manager 7107 W HIGHWAY 326, OCALA, FL, 34482
ADAMS ARIC Manager 7107 W HIGHWAY 326, OCALA, FL, 34482
PHILLIPS JUSTIN Manager 7107 W HIGHWAY 326, OCALA, FL, 34482
WARDLOW RANDY Agent 7107 W HWY 326, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-07 WARDLOW, RANDY -
LC AMENDMENT AND NAME CHANGE 2018-07-16 EQUINE HOLDINGS, LLC -
LC NAME CHANGE 2006-02-06 EQUINE HOLDINGS, P.L. -
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 7107 W HWY 326, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2003-03-31 7107 W HWY 326, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 7107 W HWY 326, OCALA, FL 34482 -
NAME CHANGE AMENDMENT 2001-04-11 EQUINE MEDICAL CENTER OF OCALA, P.L. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-16
LC Amendment and Name Change 2018-07-16
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State