Search icon

EQUITY GROUP I, LLC - Florida Company Profile

Company Details

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

EQUITY GROUP I, 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: 01 May 2017 (8 years ago)
Date of dissolution: 07 Nov 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2024 (4 months ago)
Document Number: L17000096730
FEI/EIN Number 82-1627644

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

Mail Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702, US
Address: 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GRAPHENE GROUP, LLC Manager
NORTHWEST REGISTERED AGENT LLC Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2023-03-22 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2022-07-21 - -
REGISTERED AGENT NAME CHANGED 2022-07-21 NORTHWEST REGISTERED AGENT LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-07
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2023-02-21
CORLCRACHG 2022-07-21
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State