Search icon

EQUITY ASSET INVESTOR (TALEGA) LLC - Florida Company Profile

Company Details

Entity Name: EQUITY ASSET INVESTOR (TALEGA) LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUITY ASSET INVESTOR (TALEGA) 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: 23 Feb 2017 (8 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: L17000042013
FEI/EIN Number APPLIED FOR

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

Address: ONE INDEPENDENT DR, JACKSONVILLE, FL, 32202, US
Mail Address: ONE INDEPENDENT DR, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role
UNITED AGENT GROUP INC. Agent
REGENCY CENTERS, L. P. Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-22 ONE INDEPENDENT DR, STE 114, JACKSONVILLE, FL 32202 -
LC STMNT OF RA/RO CHG 2018-06-22 - -
CHANGE OF MAILING ADDRESS 2018-06-22 ONE INDEPENDENT DR, STE 114, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2018-06-22 UNITED AGENT GROUP INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-05-03 - -
CONVERSION 2017-02-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000100883. CONVERSION NUMBER 700000168927

Documents

Name Date
ANNUAL REPORT 2019-06-13
CORLCRACHG 2018-06-22
ANNUAL REPORT 2018-04-23
LC Amendment 2017-05-03
Florida Limited Liability 2017-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State