Search icon

EQUITY DEVELOPMENT GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
204917590
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
LORI BLAIR, et al., VS ISLAMORADA, VILLAGE OF ISLANDS, etc., et al., 3D2015-0727 2015-03-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-717

Parties

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

Documents

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

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307500
Current Approval Amount:
307500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
309277.39
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
260896
Current Approval Amount:
260896.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
263347.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State