Entity Name: | EQUITYONE FUNDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 17 Jul 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L18000171923 |
FEI/EIN Number | 83-1352735 |
Address: | 121 S. ORANGE AVE, STE. 1500, ORLANDO, FL 32801 |
Mail Address: | 121 S. ORANGE AVE, STE. 1500, ORLANDO, FL 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIX, CHARLES, ESQ. | Agent | 1000 Legion Place, Suite 1000, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
STAFFORD, JOHN M | Manager | 121 S. ORANGE AVE, STE 1500, ORLANDO, FL 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000094256 | EQUITYONE FUNDING | EXPIRED | 2018-08-23 | 2023-12-31 | No data | 121 S. ORANGE AVE, STE. 1500, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1000 Legion Place, Suite 1000, ORLANDO, FL 32801 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-08-05 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-30 |
Florida Limited Liability | 2018-07-17 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State