Search icon

EQUITYPOINT PROPERTIES LLC - Florida Company Profile

Company Details

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

EQUITYPOINT PROPERTIES 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: 09 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2014 (11 years ago)
Document Number: L13000113016
FEI/EIN Number 463386233

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

Address: 501 Florida Central Pkwy #520272, Longwood, FL, 32752, US
Mail Address: 501 Florida Central Pkwy #520272, Longwood, FL, 32752, US
ZIP code: 32752
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE JESUS GEORGE Managing Member 501 Florida Central Pkwy #520272, Longwood, FL, 32752
DE JESUS GEORGE Agent 501 Florida Central Pkwy #520272, Longwood, FL, 32752

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 501 Florida Central Pkwy #520272, Longwood, FL 32752 -
CHANGE OF MAILING ADDRESS 2024-02-13 501 Florida Central Pkwy #520272, Longwood, FL 32752 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 501 Florida Central Pkwy #520272, Longwood, FL 32752 -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6119228601 2021-03-20 0491 PPP 1061 Edens Gate Ct, Longwood, FL, 32750-3980
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4441
Loan Approval Amount (current) 4441
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-3980
Project Congressional District FL-07
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Male Owned
Veteran Veteran
Forgiveness Amount 4464.36
Forgiveness Paid Date 2021-10-04
8297428702 2021-04-07 0491 PPS 1061 Edens Gate Ct, Longwood, FL, 32750-3980
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4441
Loan Approval Amount (current) 4441
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-3980
Project Congressional District FL-07
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Male Owned
Veteran Veteran
Forgiveness Amount 4462.17
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State