Search icon

LOGAN EQUITY PARTNERS, LLC - Florida Company Profile

Company Details

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

LOGAN EQUITY PARTNERS, 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 Feb 2006 (19 years ago)
Date of dissolution: 07 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2020 (5 years ago)
Document Number: L06000015577
FEI/EIN Number 141950061

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

Address: 7000 W PALMETTO PARK ROAD, SUITE 409, BOCA RATON, FL, 33433
Mail Address: 7000 W PALMETTO PARK ROAD, SUITE 409, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINSTEIN SETH M Managing Member 7000 W PALMETTO PARK ROAD, SUITE 409, BOCA RATON, FL, 33433
BLICK SCOTT Managing Member 6164 NW 32ND AVENUE, BOCA RATON, FL, 33496
WEINSTEIN SETH Agent 7000 W PALMETTO PARK ROAD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-07 - -
LC AMENDMENT 2009-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-02 7000 W PALMETTO PARK ROAD, SUITE 409, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-05 7000 W PALMETTO PARK ROAD, SUITE 409, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2007-07-05 7000 W PALMETTO PARK ROAD, SUITE 409, BOCA RATON, FL 33433 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State