Search icon

SEMBLER FAMILY PARTNERSHIP #7, LTD. - Florida Company Profile

Company Details

Entity Name: SEMBLER FAMILY PARTNERSHIP #7, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 05 Jun 1989 (36 years ago)
Last Event: CONTRIBUTION CHANGE
Event Date Filed: 15 Dec 1997 (27 years ago)
Document Number: A28426
FEI/EIN Number 592970656

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

Address: 5858 CENTRAL AVE., ST. PETERSBURG, FL, 33707
Mail Address: 5858 CENTRAL AVE., ST. PETERSBURG, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMBLER ENTERPRISES, INC. General Partner -
SEMBLER GREGORY S Agent 5858 CENTRAL AVE., ST. PETERSBURG, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000010950 BENEVA MARKET PLACE ASSOCIATES ACTIVE 2011-01-28 2026-12-31 - 5858 CENTRAL AVENUE, 2ND FLOOR, ST. PETERSBURG, FL, 33707
G11000010951 BENEVA MARKETPLACE ASSOCIATES EXPIRED 2011-01-28 2016-12-31 - P.O. BOX 41847, ST PETERSBURG, FL, 33743-1847
G11000010952 BENEVA MARKET PLACE EXPIRED 2011-01-28 2016-12-31 - P.O. BOX 41827, ST PETERSBURG, FL, 33743-1847

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-30 5858 CENTRAL AVE., ST. PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 2008-04-30 SEMBLER, GREGORY S -
CONTRIBUTION CHANGE 1997-12-15 - -
CONTRIBUTION CHANGE 1997-02-27 - -
AMENDMENT 1994-02-04 - -
AMENDMENT 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State