Search icon

REAL ESTATE EQUITY PARTNERS SEVEN, LLC - Florida Company Profile

Company Details

Entity Name: REAL ESTATE EQUITY PARTNERS SEVEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE EQUITY PARTNERS SEVEN, 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 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000063724
FEI/EIN Number 203699569

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

Address: 7916 EVOLUTIONS WAY, SUITE 210, TRINITY, FL, 34655
Mail Address: PO BOX 1469, PORT RICHEY, FL, 34673
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILMORE DAVID C Agent 7620 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653
BAMM REAL ESTATE GROUP,LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-28 GILMORE, DAVID C -
REINSTATEMENT 2018-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-16 7916 EVOLUTIONS WAY, SUITE 210, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2014-10-16 7916 EVOLUTIONS WAY, SUITE 210, TRINITY, FL 34655 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
HUDSON PARKSIDE, LLP AND REAL ESTATE EQUITY PARTNERS SEVEN, LLC VS FLORIDA DEPT. OF TRANSPORTATION 2D2018-2465 2018-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-11031-CI

Parties

Name REAL ESTATE EQUITY PARTNERS SEVEN, LLC
Role Appellant
Status Active
Name HUDSON PARKSIDE, LLP
Role Appellant
Status Active
Representations DAVID SMOLKER, ESQ.
Name FLORIDA DEPT. OF TRANSPORTATION
Role Appellee
Status Active
Representations CLINTON L. DOUD, ESQ., GEORGE S. REYNOLDS, I V, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-06-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Crenshaw, and Rothstein-Youakim
Docket Date 2018-06-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as a duplicate of 2D18-2341.
Docket Date 2018-06-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HUDSON PARKSIDE, LLP
Docket Date 2018-06-20
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
REINSTATEMENT 2018-03-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09
REINSTATEMENT 2014-10-16
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State