Search icon

EQUITY ALLIANCE GROUP, LLC - Florida Company Profile

Company Details

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

EQUITY ALLIANCE GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2013 (11 years ago)
Document Number: L04000081277
FEI/EIN Number 201888157

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

Address: 5036 DR PHILLIPS BLVD, # 700, ORLANDO, FL, 32819, US
Mail Address: 5036 DR PHILLIPS BLVD, # 700, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKANDAMIS JOHN P Manager 5036 DR PHILLIPS BLVD, # 700, ORLANDO, FL, 32819
SKANDAMIS JOHN Agent 5036 DR PHILLIPS BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 5036 DR PHILLIPS BLVD, # 700, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 5036 DR PHILLIPS BLVD, # 700, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2012-04-09 5036 DR PHILLIPS BLVD, # 700, ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2008-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State