Search icon

EQUITY MANAGEMENT, LLC - Florida Company Profile

Company Details

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

EQUITY MANAGEMENT, 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: 15 May 2003 (22 years ago)
Date of dissolution: 29 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2024 (8 months ago)
Document Number: L03000017593
FEI/EIN Number 331057657

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

Address: 4129 Bibb Lane, Orlando, FL, 32817, US
Mail Address: 4129 Bibb Lane, Orlando, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stephenson David D Chief Executive Officer 4129 Bibb Lane, Orlando, FL, 32817
STEPHENSON DAVID D Agent 4129 Bibb Lane, Orlando, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000163977 MONSTER TRADING SYSTEMS ACTIVE 2020-12-27 2025-12-31 - 2431 ALOMA AVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 4129 Bibb Lane, Orlando, FL 32817 -
CHANGE OF MAILING ADDRESS 2020-03-20 4129 Bibb Lane, Orlando, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 4129 Bibb Lane, Orlando, FL 32817 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-29
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-09-13
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State