Search icon

EQUITY REALTY GROUP LLC - Florida Company Profile

Company Details

Entity Name: EQUITY REALTY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUITY REALTY GROUP 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: 09 May 2012 (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: L12000062939
FEI/EIN Number 455148683

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

Address: 516 COMMONS DRIVE, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 516 COMMONS DRIVE, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERARDO DAVID Manager 516 COMMONS DRIVE, PALM BEACH GARDENS, FL, 33418
SYKES BRYAN W. Agent 4923 West Cypress Street, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 4923 West Cypress Street, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-24 SYKES, BRYAN W. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000081234 TERMINATED 1000000915042 HILLSBOROU 2022-02-08 2042-02-16 $ 6,219.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-06-05
AMENDED ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-26
Florida Limited Liability 2012-05-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State