Search icon

EQUITY ROW PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: EQUITY ROW PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUITY ROW PARTNERS, 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: 17 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L03000009673
FEI/EIN Number 043764728

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

Address: 7515 DOCTOR PHILIPS BLVD, SUITE 50-228, ORLANDO, FL, 32819, US
Mail Address: 10061 W Lincoln Highway, Frankfort, IL, 60423, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERFURTH CARY Managing Member 8911 CHARLES LIMPUS DRIVE, ORLANDO, FL, 32836
STIMAC NICK L Managing Member 4216 EDGEWATER, HILLSIDE, IL, 60162
STIMAC ROSALIE Managing Member 4813 RANDOLPH STREET, HILLSIDE, IL, 60162
KORSHAK STEPHEN D Agent 950 S. WINTER PARK DRIVE, ORLANDO, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-15 7515 DOCTOR PHILIPS BLVD, SUITE 50-228, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-26 7515 DOCTOR PHILIPS BLVD, SUITE 50-228, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-26 950 S. WINTER PARK DRIVE, SUITE 320, ORLANDO, FL 32707 -
REINSTATEMENT 2012-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2005-07-20 - -
REGISTERED AGENT NAME CHANGED 2005-04-19 KORSHAK, STEPHEN DESQ -

Documents

Name Date
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-15
REINSTATEMENT 2012-01-26
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-23
Amendment 2005-07-20
ANNUAL REPORT 2005-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State