Search icon

BANANA RIVER EQUITIES LLC - Florida Company Profile

Company Details

Entity Name: BANANA RIVER EQUITIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANANA RIVER EQUITIES 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: 04 May 2011 (14 years ago)
Date of dissolution: 01 Jun 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: L11000052880
FEI/EIN Number 452065332

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

Address: c/o 1676 Georgiana Drive, post location without United States, Merritt Island, FL, 32952, US
Mail Address: c/o 11605 GEORGETOWNE COURT, post location without United States, POTOMAC, MD, 20854, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIAVONE JOHN Manager c/o 11605 GEORGETOWNE COURT, POTOMAC, MD, 20854
Schiavone John A Agent c/o 1676 GEORGIANA DRIVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-14 c/o 1676 Georgiana Drive, post location without United States, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2018-04-14 c/o 1676 Georgiana Drive, post location without United States, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2018-04-14 Schiavone, John Anthony -
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 c/o 1676 GEORGIANA DRIVE, post location without United States, MERRITT ISLAND, FL 32952 -
LC AMENDMENT 2011-05-27 - -

Documents

Name Date
LC Voluntary Dissolution 2020-06-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-10
ADDRESSCHANGE 2011-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State