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. |
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 |
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 |
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 | - |
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