Entity Name: | EQUITYMAX, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EQUITYMAX, L.L.C. 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. |
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: | 31 Aug 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Aug 2019 (6 years ago) |
Document Number: | L05000086316 |
FEI/EIN Number |
030570245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6216 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308, US |
Mail Address: | 6216 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMMER GREGORY A | Manager | 6216 N FEDERAL HWY, FT LAUDERDALE, FL, 33308 |
EMMER BRADFORD N | Authorized Member | 6216 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308 |
Emmer Gregory A | Agent | 6216 N. Federal Highway, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-08 | Emmer, Gregory A. | - |
LC AMENDMENT | 2019-08-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-18 | 6216 N. Federal Highway, Fort Lauderdale, FL 33308 | - |
AMENDMENT | 2005-09-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-09 | 6216 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2005-09-09 | 6216 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-15 |
LC Amendment | 2019-08-15 |
ANNUAL REPORT | 2019-01-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State