Search icon

EQUIS, LLC - Florida Company Profile

Company Details

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

EQUIS, 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: 15 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Oct 2020 (5 years ago)
Document Number: L14000160940
FEI/EIN Number 47-2090470

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

Address: 13421 South Shore Blvd, Suite 103, WELLINGTON, FL, 33414, US
Mail Address: 13421 South Shore Blvd, Suite 103, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRSCH CESAR Manager 13421 South Shore Blvd, WELLINGTON, FL, 33414
Hirsch Cesar Agent 13421 South Shore Blvd, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034540 DIGITAL TACK BOUTIQUE ACTIVE 2020-03-21 2025-12-31 - 11101 S CROWN WAY SUITE 8, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 13421 South Shore Blvd, Suite 103, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2023-02-10 13421 South Shore Blvd, Suite 103, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2023-02-10 Hirsch, Cesar -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 13421 South Shore Blvd, Suite 103, WELLINGTON, FL 33414 -
LC AMENDMENT 2020-10-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-22
LC Amendment 2020-10-27
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-12-17
AMENDED ANNUAL REPORT 2019-11-15
ANNUAL REPORT 2019-01-03
AMENDED ANNUAL REPORT 2018-11-26

USAspending Awards / Financial Assistance

Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32355.00
Total Face Value Of Loan:
32355.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12875.00
Total Face Value Of Loan:
12875.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12875
Current Approval Amount:
12875
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12985.41
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32355
Current Approval Amount:
32355
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32675.89

Date of last update: 01 Jun 2025

Sources: Florida Department of State