Search icon

EQUIPMENT LEASING & SALES, LLC - Florida Company Profile

Company Details

Entity Name: EQUIPMENT LEASING & SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUIPMENT LEASING & SALES, 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: 06 Dec 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000137922
FEI/EIN Number 263298969

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

Address: 2885 Sanford Ave SW, Grandville, MI, 49418, US
Mail Address: 2885 Sanford Ave SW, Grandville, MI, 49418, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACIERNO JOSEPH President 8345 NW 66 ST, Miami, FL, 33166
Acierno Joseph Agent 8345 NW 66 ST, Miami, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-15 2885 Sanford Ave SW, Grandville, MI 49418 -
CHANGE OF MAILING ADDRESS 2022-10-15 2885 Sanford Ave SW, Grandville, MI 49418 -
REINSTATEMENT 2022-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-04 8345 NW 66 ST, #D5719, Miami, FL 33166 -
REINSTATEMENT 2019-11-04 - -
REGISTERED AGENT NAME CHANGED 2019-11-04 Acierno, Joseph -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2017-04-24 - -

Documents

Name Date
REINSTATEMENT 2022-10-15
REINSTATEMENT 2019-11-04
ANNUAL REPORT 2018-02-16
CORLCRACHG 2017-04-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State