Search icon

EQUATOR TRADING, LLC - Florida Company Profile

Company Details

Entity Name: EQUATOR TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUATOR TRADING, 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: 28 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000089384
FEI/EIN Number 205445834

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

Address: 1624 NW 1ST AVENUE, GAINESVILLE, FL, 32605, US
Mail Address: 50 TREE TOP CIRCLE, ORMOND BEACH, FL, 32174, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODIN BRIAN L Manager 50 TREE TOP CIRCLE, ORMOND BEACH, FL, 321749257
Agbor Thomas Director 50 TREE TOP CIRCLE, ORMOND BEACH, FL, 32174
Booth Brian Director 50 TREE TOP CIRCLE, ORMOND BEACH, FL, 32174
Bonaparte Beverly H Director 52 Treetop Circle, Ormond Beach, FL, 32174
McGrath Nyree L Director 1537 Eden Isle Blvd NE, St. Petersburg, FL, 33704
GOODIN BRIAN L Agent 1624 NW 1ST AVENUE, GAINESVILLE, FL, 32605
Lukata Fofo Director 50 TREE TOP CIRCLE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 1624 NW 1ST AVENUE, GAINESVILLE, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 1624 NW 1ST AVENUE, GAINESVILLE, FL 32605 -
LC AMENDMENT 2020-02-26 - -
REINSTATEMENT 2019-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
LC Amendment 2020-02-26
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-11-21
REINSTATEMENT 2018-11-06
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-10-14
REINSTATEMENT 2015-03-02
ANNUAL REPORT 2011-06-08
REINSTATEMENT 2010-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State