Search icon

EQUITY PARTNERS REAL ESTATE, LLC

Company Details

Entity Name: EQUITY PARTNERS REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Mar 2005 (20 years ago)
Document Number: L05000025788
FEI/EIN Number 202503607
Address: 5080 N Ocean Dr, Attn: David Spezza, Singer Island, FL, 33404, US
Mail Address: 5080 N Ocean Dr, Attn: David Spezza, Singer Island, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Spezza David Agent 5080 N Ocean Dr, Singer Island, FL, 33404

Managing Member

Name Role Address
David SPEZZA Managing Member 5080 N Ocean Dr, Singer Island, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000114556 GIBRALTAR TIC EXPIRED 2011-11-28 2016-12-31 No data 1324 SEVEN SPRINGS BLVD #363, NEW PORT RICHEY, FL, 34655
G09078900329 GILBRALTAR PALM HARBOR TIC EXPIRED 2009-03-19 2014-12-31 No data 1324 SEVEN SPRINGS BLVD, #363, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 39932 US HIGHWAY 19 N, 100, TARPON SPGS, FL 34689 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 39932 US HIGHWAY 19 N, 100, TARPON SPGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2025-01-13 39932 US HIGHWAY 19 N, 100, TARPON SPGS, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 5080 N Ocean Dr, Attn: David Spezza, Apt 21c, Singer Island, FL 33404 No data
CHANGE OF MAILING ADDRESS 2024-02-04 5080 N Ocean Dr, Attn: David Spezza, Apt 21c, Singer Island, FL 33404 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 5080 N Ocean Dr, Attn: David Spezza, Apt 21c, Singer Island, FL 33404 No data
REGISTERED AGENT NAME CHANGED 2023-02-07 Spezza, David No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State