Search icon

EQUIP-TRADE, LLC. - Florida Company Profile

Company Details

Entity Name: EQUIP-TRADE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUIP-TRADE, 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: 07 Nov 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jan 2014 (11 years ago)
Document Number: L07000112857
FEI/EIN Number 261377667

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

Address: 2334 Ballard Cove Rd., KISSIMMEE, FL, 34758, US
Mail Address: 2334 Ballard Cove Rd., KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSE V Manager 2334 BALLARD COVE RD., KISSIMMEE, FL, 34758
URIBE MARTHA L Manager 2334 BALLARD COVE RD., KISSIMMEE, FL, 34758
RODRIGUEZ JOSE V Agent 2334 Ballard Cove Rd., KISSIMMEE, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000088032 DEEP CLEAN OFFICE SERVICES ACTIVE 2021-07-02 2026-12-31 - 2334 BALLARD COVE RD, KISSIMMEE, FL, 34758
G14000038416 DEEP CLEAN OFFICE SERVICES EXPIRED 2014-04-17 2019-12-31 - 5416 HARMONY LN., KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 2334 Ballard Cove Rd., KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 2017-03-30 2334 Ballard Cove Rd., KISSIMMEE, FL 34758 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 2334 Ballard Cove Rd., KISSIMMEE, FL 34758 -
LC AMENDMENT 2014-01-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State