Search icon

EQUILYTIX LLC - Florida Company Profile

Company Details

Entity Name: EQUILYTIX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUILYTIX 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: 25 Jul 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Mar 2015 (10 years ago)
Document Number: L13000105514
FEI/EIN Number 463309273

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

Address: 8200 Seminole Blvd, Seminole, FL, 33772, US
Mail Address: 8200 Seminole Blvd, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE JOHN Managing Member 11083 E JUAN TABO ROAD, SCOTTSDALE, AZ, 85255
KUHN DAVID Managing Member PO Box 7085, Cave Creek, AZ, 85327
SCHULER TIMOTHY C Agent 8200 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 8200 Seminole Blvd, Seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2019-04-06 8200 Seminole Blvd, Seminole, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 8200 SEMINOLE BOULEVARD, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2015-03-12 SCHULER, TIMOTHY C. -
LC STMNT OF RA/RO CHG 2015-03-12 - -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State