Search icon

EQUINE REALIGN PLLC - Florida Company Profile

Company Details

Entity Name: EQUINE REALIGN PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUINE REALIGN PLLC 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: 15 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2021 (4 years ago)
Document Number: L17000174345
FEI/EIN Number 82-2491158

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

Mail Address: 3122 County Road 3701, Bullard, TX, 75757, US
Address: 4495 Lemon Street, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeSimone James Michael H Manager 3122 County Road 3701, Bullard, TX, 75757
DeSimon Lillie mgr 3122 County Road 3701, Bullard, TX, 75757
DESIMONE LILLIE S Agent 4495 Lemon Street, COCOA, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000010615 EQUINE REALIGN ACTIVE 2018-01-19 2028-12-31 - MOBILE PRACTICE-3122 COUNTY ROAD 3701, BULLARD, TX, 75757

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-11 4495 Lemon Street, COCOA, FL 32926 -
REINSTATEMENT 2021-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 4495 Lemon Street, COCOA, FL 32926 -
REGISTERED AGENT NAME CHANGED 2021-10-21 DESIMONE, LILLIE S -
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 4495 Lemon Street, COCOA, FL 32926 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-10-21
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-02
Florida Limited Liability 2017-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State