Search icon

EQUINIX OPERATING CO LLC - Florida Company Profile

Company Details

Entity Name: EQUINIX OPERATING CO LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Feb 2003 (22 years ago)
Date of dissolution: 08 Dec 2014 (10 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 08 Dec 2014 (10 years ago)
Document Number: M03000000618
FEI/EIN Number 113677198

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

Address: ONE LAGOON DRIVE 4TH FLOOR, REDWOOD CITY, CA, 94065
Mail Address: ONE LAGOON DRIVE 4TH FLOOR, REDWOOD CITY, CA, 94065
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MILLER SIMON Manager ONE LAGOON DRIVE 4TH FLOOR, REDWOOD CITY, CA, 94065
ADAMS MARK Manager ONE LAGOON DRIVE 4TH FLOOR, REDWOOD CITY, CA, 94065
ARNELL CATHRYN Manager ONE LAGOON DRIVE 4TH FLOOR, REDWOOD CITY, CA, 94065
HOROWITZ HOWARD Manager ONE LAGOON DRIVE 4TH FLOOR, REDWOOD CITY, CA, 94065
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2014-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 ONE LAGOON DRIVE 4TH FLOOR, REDWOOD CITY, CA 94065 -
CHANGE OF MAILING ADDRESS 2011-03-15 ONE LAGOON DRIVE 4TH FLOOR, REDWOOD CITY, CA 94065 -
LC NAME CHANGE 2010-07-20 EQUINIX OPERATING CO LLC -

Documents

Name Date
LC Withdrawal 2014-12-08
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-03-15
LC Name Change 2010-07-20
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State