Search icon

7 STARS L.L.C. - Florida Company Profile

Company Details

Entity Name: 7 STARS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7 STARS L.L.C. 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: 08 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2011 (14 years ago)
Document Number: L04000051409
FEI/EIN Number 201376212

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

Address: 827 MIDDLEBROOKE BEND, CANTON, GA, 30115, US
Mail Address: 827 MIDDLEBROOKE BEND, CANTON, GA, 30115, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDILLO OSCAR President 827 MIDDLEBROOKE BEND, CANTON, GA, 30115
GORDILLO OSCAR Agent 827 MIDDLEBROOKE BEND, CANTON, FL, 30115

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 827 MIDDLEBROOKE BEND, CANTON, FL 30115 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 827 MIDDLEBROOKE BEND, CANTON, GA 30115 -
CHANGE OF MAILING ADDRESS 2020-02-26 827 MIDDLEBROOKE BEND, CANTON, GA 30115 -
REGISTERED AGENT NAME CHANGED 2013-02-25 GORDILLO, OSCAR -
REINSTATEMENT 2011-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-03
AMENDED ANNUAL REPORT 2018-08-27
AMENDED ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2018-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State