Search icon

777 LLC - Florida Company Profile

Company Details

Entity Name: 777 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

777 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: 03 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000011374
FEI/EIN Number 202266687

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

Address: Murphy Reid, LLP, 11300 U. S. Highway One, Palm Beach Gardens, FL, 33408, US
Mail Address: C/O Murphy Reid, LLP, 11300 US. Highway One, Palm Beach Gardens, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARI-SIMA PAHLAVI Managing Member 150 BRADLEY PLACE, #705E, PALM BEACH, FL, 33480
KADYSZEWSKI KATHLEEN Agent 11300 US HIGHWAY ONE, PALM BEACH GARDENS, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 Murphy Reid, LLP, 11300 U. S. Highway One, Suite 401, Palm Beach Gardens, FL 33408 -
CHANGE OF MAILING ADDRESS 2016-03-04 Murphy Reid, LLP, 11300 U. S. Highway One, Suite 401, Palm Beach Gardens, FL 33408 -
REGISTERED AGENT NAME CHANGED 2012-03-09 KADYSZEWSKI, KATHLEEN -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 11300 US HIGHWAY ONE, STE 401, PALM BEACH GARDENS, FL 33408 -
REINSTATEMENT 2011-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-09
REINSTATEMENT 2011-04-05

Date of last update: 02 May 2025

Sources: Florida Department of State