Search icon

EQUANIMITY EXECUTIVE, LLC - Florida Company Profile

Company Details

Entity Name: EQUANIMITY EXECUTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUANIMITY EXECUTIVE, 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: 18 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2021 (4 years ago)
Document Number: L11000058924
FEI/EIN Number 452321969

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

Address: 3564 Avalon Park E Blvd, ORLANDO, FL, 32828, US
Mail Address: 3564 Avalon Park E Blvd, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN BELINDA M Managing Member 1324 Patricia St, Kissimmee, FL, 34744
BROWN BELINDA M Agent 1324 Patricia St, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 400 E Colonial Dr, Apt #1101, Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 3564 E Avalon Park Bld, Suite 1, Unit #A703, Orlando, Florida 32828 FR -
REINSTATEMENT 2021-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-21 1324 Patricia St, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2020-11-21 3564 Avalon Park E Blvd, Suite 1, ORLANDO, FL 32828 -
REINSTATEMENT 2020-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-21 3564 Avalon Park E Blvd, Suite 1, ORLANDO, FL 32828 -
REGISTERED AGENT NAME CHANGED 2020-11-21 BROWN, BELINDA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-10-21
REINSTATEMENT 2020-11-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State