Search icon

EQUIX ENERGY SERVICES, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: EQUIX ENERGY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Mar 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Jan 2020 (6 years ago)
Document Number: L04000017813
FEI/EIN Number 05-0597917
Address: 46 S. Rolling Meadows Dr., Fond du Lac, WI, 54937, US
Mail Address: 46 S. Rolling Meadows Dr., Fond du Lac, WI, 54937, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
931083
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-606-687
State:
ALABAMA
Type:
Headquarter of
Company Number:
1298897
State:
KENTUCKY

Key Officers & Management

Name Role Address
EQUIX, INC. Member 46 S. Rolling Meadows Dr., Fond du Lac, WI, 54937
Atkin Nick President 46 S. Rolling Meadows Dr., Fond du Lac, WI, 54937
Miller Clay Vice President 46 S. Rolling Meadows Dr., Fond du Lac, WI, 54937
Miller Clay o 46 S. Rolling Meadows Dr., Fond du Lac, WI, 54937
White Don R Seni 46 S. Rolling Meadows Dr., Fond du Lac, WI, 54937
Meyer Todd Exec 46 S. Rolling Meadows Dr., Fond du Lac, WI, 54937
Schill Troy Treasurer 46 S. Rolling Meadows Dr., Fond du Lac, WI, 54937
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Unique Entity ID

Unique Entity ID:
PX2JL1AR8ZL7
CAGE Code:
9RRH8
UEI Expiration Date:
2025-10-18

Business Information

Activation Date:
2024-10-22
Initial Registration Date:
2023-12-15

Commercial and government entity program

CAGE number:
9RRH8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-22
SAM Expiration:
2025-10-18

Contact Information

POC:
NICHOLAS ATKIN
Corporate URL:
www.equixinc.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025429 EQUIX ACTIVE 2020-02-26 2025-12-31 - 32410 BLUE STAR HIGHWAY, MIDWAY, FL, 32343

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-28 CT CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2023-08-16 32410 Blue Star Hwy, Midway, FL 32343 -
CHANGE OF MAILING ADDRESS 2023-08-16 32410 Blue Star Hwy, Midway, FL 32343 -
LC NAME CHANGE 2020-01-28 EQUIX ENERGY SERVICES, LLC -
LC STMNT OF RA/RO CHG 2018-07-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-27 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
MCKIM & CREED, INC. VS JAX DIRTWORKS, INC. AND EQUIX ENERGY SERVICES, LLC 5D2022-2185 2022-09-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2021-CA-000524-A

Parties

Name MCKIM & CREED, INC.
Role Petitioner
Status Active
Representations Crystal L. Arocha
Name JAX DIRTWORKS INC.
Role Respondent
Status Active
Representations Michael Fox Orr, Joseph D. Pickles, George John Veith
Name EQUIX ENERGY SERVICES, LLC
Role Respondent
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-10-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-13
Type Notice
Subtype Notice
Description Notice ~ OF MOOTNESS
On Behalf Of Jax Dirtworks, Inc.
Docket Date 2022-09-13
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND RS JAX DIRTWORKS, INC.'S EMERGENCY MOT TO STRIKE; STRICKEN AS MOOT
Docket Date 2022-09-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-09-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ STRICKEN AS MOOT PER 9/13 ORDER
On Behalf Of Jax Dirtworks, Inc.
Docket Date 2022-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-09
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 9/9/22
On Behalf Of McKim & Creed, Inc.
Docket Date 2022-09-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-08-28
AMENDED ANNUAL REPORT 2023-08-16
ANNUAL REPORT 2023-02-25
AMENDED ANNUAL REPORT 2022-10-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-10-14
ANNUAL REPORT 2020-04-27
LC Name Change 2020-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-03-17
Type:
Fat/Cat
Address:
1830 HOLSONBACK DR, DAYTONA BEACH, FL, 32117
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

DBA Name:
EQUIX
Carrier Operation:
Interstate
Fax:
(850) 878-4133
Add Date:
2004-05-19
Operation Classification:
Private(Property)
power Units:
218
Drivers:
100
Inspections:
51
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State