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. |
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 |
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 |
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 | - | - |
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