Entity Name: | EQUIPE SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Feb 2014 (11 years ago) |
Date of dissolution: | 25 Oct 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Oct 2018 (6 years ago) |
Document Number: | L14000024166 |
FEI/EIN Number | 46-4849443 |
Address: | 4746 STRATFORD COURT, APT. #1502, NAPLES, FL, 34105, US |
Mail Address: | 9208 Town Gate Lane, Bethesda, MD, 20817, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
EATON THOMAS | Authorized Member | 4746 STRATFORD COURT, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2018-10-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-01-19 | 4746 STRATFORD COURT, APT. #1502, NAPLES, FL 34105 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-01 | 4746 STRATFORD COURT, APT. #1502, NAPLES, FL 34105 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-02-19 |
VOLUNTARY DISSOLUTION | 2018-10-25 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-05-01 |
Florida Limited Liability | 2014-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State