Search icon

EQUITY CAPITAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Harrison David Manager 4700 Millenia Boulevard, Orlando, FL, 32839
Harrison David Agent 4700 Millenia Boulevard, Orlando, FL, 32839

Fictitious Names

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

Events

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 - -

Documents

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