Search icon

EQUITY DOCKAGE, LLC - Florida Company Profile

Company Details

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

EQUITY DOCKAGE, 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: 03 Oct 2005 (20 years ago)
Date of dissolution: 23 Mar 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2015 (10 years ago)
Document Number: L05000097156
FEI/EIN Number NOT APPLICABLE

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

Address: 2176 SW 37 CT, GAINESVILLE, FL, 32608, US
Mail Address: 2176 SW 37 CT, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMELMAN STEVEN Managing Member 2176 SW 37 CT, GAINESVILLE, FL, 32608
KIMELMAN STEVEN Agent 2176 SW 37 CT, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018326 ARTTHATROCKS EXPIRED 2010-02-25 2015-12-31 - 2176 SW 37 CT, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 2176 SW 37 CT, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2008-01-16 2176 SW 37 CT, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-16 2176 SW 37 CT, GAINESVILLE, FL 32608 -

Documents

Name Date
LC Voluntary Dissolution 2015-03-23
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State