Search icon

CAPITAL 7, LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL 7, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL 7, 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: 05 Jul 2002 (23 years ago)
Date of dissolution: 26 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2003 (22 years ago)
Document Number: L02000016937
Address: 8815 CONROY-WINDERMERE ROAD, #328, ORLANDO, FL, 32835
Mail Address: 8815 CONROY-WINDERMERE ROAD, #328, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN DENNIS Managing Member 8815 CONROY-WINDERMERE ROAD, #328, ORLANDO, FL, 32835
COLE CHAD Managing Member 8815 CONROY-WINDERMERE ROAD, #328, ORLANDO, FL, 32835
SHAEFFER CHRISTOPHER Managing Member 8815 CONROY-WINDERMERE ROAD, #328, ORLANDO, FL, 32835
ODEN JON M Agent 20 NORTH ORANGE AVE., SUITE 1500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-08 8815 CONROY-WINDERMERE ROAD, #328, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2002-08-08 8815 CONROY-WINDERMERE ROAD, #328, ORLANDO, FL 32835 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900006885 LAPSED CCO-03-15957 ORANGE COUNTY CRT CIVIL DIV. 2005-03-09 2010-04-12 $11307.03 OAKWOOD CORPORATE HOUSING, C/O 600 S. 7TH ST., LOUI VILLE, KY 40201

Documents

Name Date
Reg. Agent Resignation 2003-10-31
Florida Limited Liabilites 2002-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State