Entity Name: | EQUITY CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EQUITY CAPITAL, 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. |
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: | 27 Mar 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L14000050505 |
FEI/EIN Number |
46-5397278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4700 Millenia Boulevard, Orlando, FL, 32839, US |
Address: | 500 Westover Dr., Sanford, NC, 27330, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harrison David | Manager | 4700 Millenia Boulevard, Orlando, FL, 32839 |
Harrison David | Agent | 4700 Millenia Boulevard, Orlando, FL, 32839 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000067742 | CAR SHIPPERS OF AMERICA | EXPIRED | 2017-06-19 | 2022-12-31 | - | 1001 NW 62ND ST, STE 200, FORT LAUDERDALE, FL, 33309 |
G17000033364 | RESPONSE 1 MEDICAL ALARM | EXPIRED | 2017-03-29 | 2022-12-31 | - | 1001 W CYPRESS CREEK RD, #203, FORT LAUDERDALE, FL, 33309 |
G16000057163 | MEDICAL 1 | EXPIRED | 2016-06-09 | 2021-12-31 | - | 1001 W CYPRESS CREEK RD STE 203, FORT LAUDERDALE, FL, 33309 |
G14000088357 | ONE LIFE ALARM | EXPIRED | 2014-08-27 | 2019-12-31 | - | 1001 W CYPRESS CREEK, SUITE 207, FORT LAUDERDALE, FL, 33309 |
G14000065732 | LIFE 1 MEDICAL ALARM | EXPIRED | 2014-06-25 | 2019-12-31 | - | 1001 W CYPRESS CREEK RD #203, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-29 | 500 Westover Dr., #92011, Sanford, NC 27330 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-29 | 4700 Millenia Boulevard, #175-92011, Orlando, FL 32839 | - |
CHANGE OF MAILING ADDRESS | 2019-01-29 | 500 Westover Dr., #92011, Sanford, NC 27330 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-29 | Harrison, David | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-01-29 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-31 |
Florida Limited Liability | 2014-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State