Search icon

EQUITY LINK CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: EQUITY LINK CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUITY LINK CAPITAL GROUP, 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: 30 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L17000072464
FEI/EIN Number 82-1012215

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

Address: 7957 N UNIVERSITY DR, PARKLAND, FL, 33067, US
Mail Address: 7957 N UNIVERSITY DR, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EQUITY LINK FINANCIAL GROUP, LLC Manager 7957 N UNIVERSITY DR, PARKLAND, FL, 33067
ASH ACCOUNTING TAX & CONSULTING Agent 6810 N STATE ROAD 7, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052126 EQUITY LINK FINANCIAL GROUP LLC EXPIRED 2018-04-25 2023-12-31 - 40 WALL STREET 28TH FLOOR, NEW YORK, NY, 10005
G17000113388 CREATIVE OUTDOOR DISTRIBUTORS USA INC EXPIRED 2017-10-13 2022-12-31 - 25594 COMMERCENTRE DRIVE, LAKE FOREST, CA, 92630--881
G17000066144 EQUITY LINK FINANCIAL GROUP LLC EXPIRED 2017-06-15 2022-12-31 - 44 WALL ST, NEW YORK, NY, 10005

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 7957 N UNIVERSITY DR, #224, PARKLAND, FL 33067 -
CHANGE OF MAILING ADDRESS 2020-06-29 7957 N UNIVERSITY DR, #224, PARKLAND, FL 33067 -
REGISTERED AGENT NAME CHANGED 2020-06-29 ASH ACCOUNTING TAX & CONSULTING -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 6810 N STATE ROAD 7, SUITE 202, COCONUT CREEK, FL 33073 -
LC NAME CHANGE 2018-02-21 EQUITY LINK CAPITAL GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-08-21
AMENDED ANNUAL REPORT 2018-07-23
AMENDED ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2018-02-26
LC Name Change 2018-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9717907405 2020-05-20 0455 PPP 7957 N UNIVERSITY DR 224, PARKLAND, FL, 33067-2601
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4339
Loan Approval Amount (current) 4339
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PARKLAND, BROWARD, FL, 33067-2601
Project Congressional District FL-23
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4373.24
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State