Search icon

SEVENDUST, LLC - Florida Company Profile

Company Details

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

SEVENDUST, 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: 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: 10 Jun 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Jan 2016 (9 years ago)
Document Number: L05000059794
FEI/EIN Number 203003461

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

Address: 2630 Elm Hill Pike, Nashville, TN, 37214, US
Mail Address: 2630 Elm Hill Pike, Nashville, TN, 37214, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNOLLY JOHN Managing Member 2630 Elm Hill Pike, Nashville, TN, 37214
WITHERSPOON LAJON Managing Member 2630 Elm Hill Pike, Nashville, TN, 37214
HORNSBY VINCENT Managing Member 2630 Elm Hill Pike, Nashville, TN, 37214
ROSE MORGAN Managing Member 2630 Elm Hill Pike, Nashville, TN, 37214
Lowery Clint Manager 2630 Elm Hill Pike, Nashville, TN, 37214
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 2630 Elm Hill Pike, SUITE 125, Nashville, TN 37214 -
CHANGE OF MAILING ADDRESS 2023-04-19 2630 Elm Hill Pike, SUITE 125, Nashville, TN 37214 -
LC STMNT OF RA/RO CHG 2016-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 1201 HAYS STREET, SUITE 250, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-01-28 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2007-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-23
CORLCRACHG 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State