Search icon

EQUIPMENT EXPERTS, LLC - Florida Company Profile

Company Details

Entity Name: EQUIPMENT EXPERTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUIPMENT EXPERTS, 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: 12 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L07000016019
FEI/EIN Number 208655964

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

Address: 1035 NE 43RD PLACE, OAKLAND PARK, FL, 33334
Mail Address: 1035 NE 43RD PLACE, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUMMER BRYAN Owner 5506 RED OAK CIRCLE, TAMARAC, FL, 33319
PARRA RAFAEL Manager 1035 NE 43RD PLACE, OAKLAND PARK, FL, 33334
PARRA RAFAEL Agent 1035 NE 43RD PLACE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-07-31 PARRA, RAFAEL -
CHANGE OF PRINCIPAL ADDRESS 2009-06-17 1035 NE 43RD PLACE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2009-06-17 1035 NE 43RD PLACE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-17 1035 NE 43RD PLACE, OAKLAND PARK, FL 33334 -
CANCEL ADM DISS/REV 2009-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000437225 TERMINATED 1000000163498 BROWARD 2010-03-16 2030-03-24 $ 3,331.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000437266 TERMINATED 1000000163506 BROWARD 2010-03-16 2030-03-24 $ 1,673.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09001173409 TERMINATED 1000000119725 46141 504 2009-04-17 2029-04-22 $ 10,444.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-07-31
ANNUAL REPORT 2009-06-17
REINSTATEMENT 2009-01-12
Florida Limited Liability 2007-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State