EQUITY DEVELOPMENT GROUP, LLC - Florida Company Profile

Entity Name: | EQUITY DEVELOPMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EQUITY DEVELOPMENT GROUP, 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. |
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: | 10 May 2006 (19 years ago) |
Document Number: | L06000048376 |
FEI/EIN Number |
204917590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6420 CONGRESS AVENUE, STE. 1800, BOCA RATON, FL, 33487-2811, US |
Mail Address: | 6420 CONGRESS AVENUE, STE. 1800, BOCA RATON, FL, 33487-2811, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAHAN DAVID | Managing Member | 6420 CONGRESS AVENUE #1800, BOCA RATON, FL, 33487 |
DANZANSKY BERNARD | Managing Member | 6420 CONGRESS AVENUE #1800, BOCA RATON, FL, 33487 |
KAHAN DAVID | Agent | 6420 CONGRESS AVENUE, BOCA RATON, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000015466 | COMET CONSTRUCTION | ACTIVE | 2023-02-01 | 2028-12-31 | - | 6420 CONGRESS AVENUE STE 1800, BOCA RATON, FL, 33487 |
G15000009474 | ONINTU CONSTRUCTION | EXPIRED | 2015-01-27 | 2020-12-31 | - | 6420 CONGRESS AVE STE 1800, BOCA RATON, FL, 33487 |
G12000003286 | COMET CONSTRUCTION | EXPIRED | 2012-01-09 | 2017-12-31 | - | 3125 W. COMMERCIAL BLVD., SUITE 100, FORT LAUDERDALE, FL, 33309 |
G10000037171 | FORECLOSURE MEDIATION GROUP | EXPIRED | 2010-04-27 | 2015-12-31 | - | 3125 W. COMMERCIAL BLVD., SUITE 100, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-04-09 | 6420 CONGRESS AVENUE, SUITE 1800, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-28 | 6420 CONGRESS AVENUE, STE. 1800, BOCA RATON, FL 33487-2811 | - |
CHANGE OF MAILING ADDRESS | 2012-02-28 | 6420 CONGRESS AVENUE, STE. 1800, BOCA RATON, FL 33487-2811 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LORI BLAIR, et al., VS ISLAMORADA, VILLAGE OF ISLANDS, etc., et al., | 3D2015-0727 | 2015-03-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BAY HAMMOCK OWNERS ASSOC. |
Role | Appellant |
Status | Active |
Name | LORI BLAIR |
Role | Appellant |
Status | Active |
Name | BETH KAMENSTEIN |
Role | Appellant |
Status | Active |
Name | KIPPS, INC. |
Role | Appellant |
Status | Active |
Representations | W. TUCKER GIBBS |
Name | EQUITY DEVELOPMENT GROUP, LLC |
Role | Appellee |
Status | Active |
Representations | Andrew M. Tobin, ROGET V. BRYAN |
Name | ISLAMORADA, VILLAGE OF ISLANDS |
Role | Appellee |
Status | Active |
Name | Hon. Timothy J. Koenig |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2015-05-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-05-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-04-14 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2015-04-14 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby dismissed. |
Docket Date | 2015-03-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due. |
Docket Date | 2015-03-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | KIPPS, INC. |
Docket Date | 2015-03-27 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | KIPPS, INC. |
Docket Date | 2015-03-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-18 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State