Search icon

EQUITY PARTNERS REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: EQUITY PARTNERS REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUITY PARTNERS REAL ESTATE, 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: 14 Mar 2005 (20 years ago)
Document Number: L05000025788
FEI/EIN Number 202503607

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

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

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000046627 DH MED SPA ACTIVE 2025-04-04 2030-12-31 - 39936 US HIGHWAY 19 N, TARPON SPRINGS, FL, 34689
G11000114556 GIBRALTAR TIC EXPIRED 2011-11-28 2016-12-31 - 1324 SEVEN SPRINGS BLVD #363, NEW PORT RICHEY, FL, 34655
G09078900329 GILBRALTAR PALM HARBOR TIC EXPIRED 2009-03-19 2014-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 39932 US HIGHWAY 19 N, 100, TARPON SPGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2025-01-13 39932 US HIGHWAY 19 N, 100, TARPON SPGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 5080 N Ocean Dr, Attn: David Spezza, Apt 21c, Singer Island, FL 33404 -
CHANGE OF MAILING ADDRESS 2024-02-04 5080 N Ocean Dr, Attn: David Spezza, Apt 21c, Singer Island, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 5080 N Ocean Dr, Attn: David Spezza, Apt 21c, Singer Island, FL 33404 -
REGISTERED AGENT NAME CHANGED 2023-02-07 Spezza, David -

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 Apr 2025

Sources: Florida Department of State