Search icon

SEVENDUST MERCHANDISE, LLC - Florida Company Profile

Company Details

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

SEVENDUST MERCHANDISE, 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: 12 Sep 2005 (20 years ago)
Date of dissolution: 12 Mar 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2010 (15 years ago)
Document Number: L05000091799
FEI/EIN Number 203356618

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

Address: 2409 21ST AVENUE, SUITE 202, NASHVILLE, TN, 37212, US
Mail Address: P.O. BOX 121228, NASHVILLE, TN, 37212, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
CONNOLLY JOHN Managing Member 2633 SLAGROVE COURT, WINTER GARDEN, FL, 34787
WITHERSPOON LAJON Managing Member 6319 MAGNOLIA CT, DOUGLASVILLE, GA, 30135
HORNSBY VINCENT Managing Member 3340 WELLBROOK DR, LOGANVILLE, GA, 30052
ROSE MORGAN Managing Member 1752 LIBERTY LANE, ROSWELL, GA, 30075

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-03-12 - -
REINSTATEMENT 2007-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-05 2409 21ST AVENUE, SUITE 202, NASHVILLE, TN 37212 -
REGISTERED AGENT ADDRESS CHANGED 2007-12-05 1200 S. PINE ISLAND ROAD, SUITE 250, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2007-12-05 2409 21ST AVENUE, SUITE 202, NASHVILLE, TN 37212 -
REGISTERED AGENT NAME CHANGED 2007-12-05 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Voluntary Dissolution 2010-03-12
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-23
REINSTATEMENT 2007-12-05
ANNUAL REPORT 2006-04-27
Florida Limited Liabilites 2005-09-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State