Search icon

EQUITABLE HOME MORTGAGE, LLC - Florida Company Profile

Company Details

Entity Name: EQUITABLE HOME MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUITABLE HOME MORTGAGE, 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: 10 May 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L04000035253
FEI/EIN Number 201126898

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

Address: 1209 W HILLSBOROUGH AVE, TAMPA, FL, 33603
Mail Address: 1209 W HILLSBOROUGH AVE, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVASCO ANITA L Managing Member 1512 W BOGIE DRIVE, TAMPA, FL, 33612
HOLCOMB VICTOR W Agent 201 N ARMENIA AVE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2006-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-13 1209 W HILLSBOROUGH AVE, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2006-07-13 1209 W HILLSBOROUGH AVE, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-13 201 N ARMENIA AVE, TAMPA, FL 33609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900017031 LAPSED 08-01490 HILLSBOROUGH CTY CRT 2008-07-05 2013-09-22 $4964.27 NEC FINANCIAL SERVICES, INC., 300 FRANK W. BURR BLVD, GLENPOINTE CENTRE EAST- 7TH FLOOR, TEANECK, NJ 07666

Documents

Name Date
Reg. Agent Resignation 2007-11-01
REINSTATEMENT 2006-07-13
ANNUAL REPORT 2006-07-13
LC Amendment 2006-07-13
ANNUAL REPORT 2005-03-30
Off/Dir Resignation 2004-05-10
Florida Limited Liabilites 2004-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State