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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EQUINIMITY LLC, NEW YORK | 4675517 | NEW YORK |
Name | Role | Address |
---|---|---|
Mercer Robert L | Authorized Member | 14731 LAUREL TRAIL, WELLINGTON, FL, 33414 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
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 |
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