Search icon

7150 BUILDING, LLC - Florida Company Profile

Company Details

Entity Name: 7150 BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7150 BUILDING, 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: 28 Dec 2004 (20 years ago)
Date of dissolution: 19 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: L04000093537
FEI/EIN Number 352244136

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

Mail Address: PO BOX 810996, BOCA RATON, FL, 33481-0996, US
Address: 7000 West Palmetto Park Road, SUITE 210, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS JEFFREY Managing Member PO BOX 810996, BOCA RATON, FL, 334810996
MORRIS SANDI Auth PO BOX 810996, BOCA RATON, FL, 334810996
MORRIS JEFFREY Agent 7000 West Palmetto Park Road, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 7000 West Palmetto Park Road, SUITE 210, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 7000 West Palmetto Park Road, SUITE 210, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2009-03-12 7000 West Palmetto Park Road, SUITE 210, BOCA RATON, FL 33433 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-19
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State