Entity Name: | EQUAL DEVELOPERS 806, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EQUAL DEVELOPERS 806, 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: | 19 Sep 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000091796 |
FEI/EIN Number |
205549639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4930 WOODLANE CIRCLE, TALLAHASSEE, FL, 32303, US |
Mail Address: | P.O. BOX 13981, TALLAHASSEE, FL, 32317, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRALEY STEVEN M | Manager | 170 Grande Pointe Cirlce, Inlet Beach, FL, 32461 |
RAZON VIKTOR | Manager | 8047 LONGMEADOW DRIVE, TALLAHASSEE, FL, 32312 |
FORREST TERRY W | Manager | 306 BEAVER LAKE ROAD, TALLAHASSEE, FL, 32312 |
FRALEY STEVEN M | Agent | 4930 WOODLANE CIRCLE, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-21 | 4930 WOODLANE CIRCLE, TALLAHASSEE, FL 32303 | - |
LC AMENDMENT | 2015-10-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-23 | 4930 WOODLANE CIRCLE, TALLAHASSEE, FL 32303 | - |
REINSTATEMENT | 2015-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-19 | FRALEY, STEVEN M | - |
PENDING REINSTATEMENT | 2011-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2006-10-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000194212 | TERMINATED | 1000000208815 | LEON | 2011-03-22 | 2031-03-30 | $ 4,680.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-07 |
LC Amendment | 2015-10-23 |
REINSTATEMENT | 2015-10-19 |
ANNUAL REPORT | 2009-02-18 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-02 |
Off/Dir Resignation | 2007-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State