Search icon

EQUINIMITY LLC - Florida Company Profile

Headquarter

Company Details

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

EQUINIMITY 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: 01 Dec 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Dec 2014 (10 years ago)
Document Number: L14000183656
FEI/EIN Number 26-0360459

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

Address: 14731 LAUREL TRAIL, WELLINGTON, FL, 33414, US
Mail Address: 14731 LAUREL TRAIL, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EQUINIMITY LLC, NEW YORK 4675517 NEW YORK

Key Officers & Management

Name Role Address
Mercer Robert L Authorized Member 14731 LAUREL TRAIL, WELLINGTON, FL, 33414
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 14731 LAUREL TRAIL, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2023-04-24 14731 LAUREL TRAIL, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2023-04-24 Corporate Creations Network Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 801 US Highway 1, North Palm Beach, FL 33408 -
MERGER 2014-12-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000147025

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State