Entity Name: | EQUIX ENERGY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 05 Mar 2004 (21 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 28 Jan 2020 (5 years ago) |
Document Number: | L04000017813 |
FEI/EIN Number | 05-0597917 |
Address: | 32410 Blue Star Hwy, Midway, FL 32343 |
Mail Address: | 32410 Blue Star Hwy, Midway, FL 32343 |
ZIP code: | 32343 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EQUIX ENERGY SERVICES, LLC, MISSISSIPPI | 931083 | MISSISSIPPI |
Headquarter of | EQUIX ENERGY SERVICES, LLC, ALABAMA | 000-606-687 | ALABAMA |
Headquarter of | EQUIX ENERGY SERVICES, LLC, KENTUCKY | 1298897 | KENTUCKY |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Atkin, Nicholas | President | 46 S. Rolling Meadows Dr., Fond du Lac, WI 54937 |
Name | Role | Address |
---|---|---|
Henschel, Jerrod | Vice President | 46 S. Rolling Meadows Dr, Fond du Lac, WI 54937 |
White , Don | Vice President | 32410 Blue Star Hwy, Midway, FL 32343 |
Miller , Clay | Vice President | 32410 Blue Star Hwy, Midway, FL 32343 |
Name | Role | Address |
---|---|---|
Meyer , Todd | Secretary | 46 S. Rolling Meadows Dr., Fond du Lac, WI 54937 |
Name | Role | Address |
---|---|---|
Schill, Troy | Treasurer | 46 5. Rolling Meadows Dr., Fond du Lac, WI 54937 |
Name | Role | Address |
---|---|---|
EQUIX HOLDINGS, INC. | Member | 46 S. Rolling Meadows Drive, Fond Du Lac, WI 54937 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000025429 | EQUIX | ACTIVE | 2020-02-26 | 2025-12-31 | No data | 32410 BLUE STAR HIGHWAY, MIDWAY, FL, 32343 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-28 | CT CORPORATION SYSTEM | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-16 | 32410 Blue Star Hwy, Midway, FL 32343 | No data |
CHANGE OF MAILING ADDRESS | 2023-08-16 | 32410 Blue Star Hwy, Midway, FL 32343 | No data |
LC NAME CHANGE | 2020-01-28 | EQUIX ENERGY SERVICES, LLC | No data |
LC STMNT OF RA/RO CHG | 2018-07-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-27 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCKIM & CREED, INC. VS JAX DIRTWORKS, INC. AND EQUIX ENERGY SERVICES, LLC | 5D2022-2185 | 2022-09-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State