Search icon

EQUAL DEVELOPERS 806, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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