Search icon

FLOW EQUITY, LLC - Florida Company Profile

Company Details

Entity Name: FLOW EQUITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOW EQUITY, 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: 30 Oct 2009 (15 years ago)
Date of dissolution: 14 Dec 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: L09000105098
FEI/EIN Number 271216929

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

Address: 1562 First Ave, New York, NY, 10028-4004, US
Mail Address: 1562 First Ave, New York, NY, 10028-4004, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
ELLIS DAVID R Managing Member 1562 First Ave, New York, NY, 100284004
SHIELDS JOSEPH W Managing Member 1562 First Ave, New York, NY, 100284004

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
CONVERSION 2018-12-14 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS FLOW EQUITY LLC, A MAURITIUS ENTITY. CONVERSION NUMBER 300000187753
CHANGE OF PRINCIPAL ADDRESS 2013-02-03 1562 First Ave, #205-1929, New York, NY 10028-4004 -
CHANGE OF MAILING ADDRESS 2013-02-03 1562 First Ave, #205-1929, New York, NY 10028-4004 -
REGISTERED AGENT NAME CHANGED 2013-02-03 NORTHWEST REGISTERED AGENT LLC. -
LC AMENDMENT AND NAME CHANGE 2010-07-08 FLOW EQUITY, LLC -

Documents

Name Date
Conversion 2018-12-14
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-19
LC Amendment and Name Change 2010-07-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State