Search icon

EQUIPE USA LLC - Florida Company Profile

Company Details

Entity Name: EQUIPE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUIPE USA 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: 03 Nov 2006 (18 years ago)
Date of dissolution: 24 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2025 (2 months ago)
Document Number: L06000107076
FEI/EIN Number 743240141

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

Address: 1802 N ALAFAYA TR, ORLANDO, FL, 32826, US
Mail Address: MARTELLO ENTERPRISE CENTRE COURTWICK LANE, LITTLEHAMPTON SUSSEX, SX, BN17-7PA, UK
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS TERRENCE M Manager MARTELLO ENTERPRISE CENTRE COURTWICK LANE, LITTLEHAMPTON SUSSEX, SX, BN17-PA
MCCLANE JEFFERSON B Agent 200 E. Robinson Street, ORLANDO, FL, 328023147

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-20 200 E. Robinson Street, Suite 800, ORLANDO, FL 32802-3147 -
LC AMENDMENT 2015-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 1802 N ALAFAYA TR, ORLANDO, FL 32826 -
CANCEL ADM DISS/REV 2007-10-11 - -
CHANGE OF MAILING ADDRESS 2007-10-11 1802 N ALAFAYA TR, ORLANDO, FL 32826 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-24
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-04
AMENDED ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State