Search icon

SEVENDUST TOURING, LLC - Florida Company Profile

Company Details

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

SEVENDUST TOURING, 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: 07 Jan 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2015 (10 years ago)
Document Number: L05000091805
FEI/EIN Number 203356395

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

Address: 16000 Ventura Blvd., Ste 600, Encino, CA, 91436, US
Mail Address: 16000 Ventura Blvd., Ste 600, Encino, CA, 91436, 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 PO BOX 23338, OVERLAND PARK, KS, 66283
HORNSBY VINCENT Managing Member 3340 WELLBROOK DR, LOGANVILLE, GA, 30052
ROSE MORGAN Managing Member 460 MUSKET ENTRY, ROSWELL, GA, 30076

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-14 16000 Ventura Blvd., Ste 600, Encino, CA 91436 -
CHANGE OF MAILING ADDRESS 2013-03-14 16000 Ventura Blvd., Ste 600, Encino, CA 91436 -
REGISTERED AGENT ADDRESS CHANGED 2007-12-05 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-12-05 CT CORPORATION SYSTEM -
REINSTATEMENT 2007-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000986581 TERMINATED 1000000341312 LEON 2012-12-10 2022-12-14 $ 507.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
LC Voluntary Dissolution 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-06-13
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-23
REINSTATEMENT 2007-12-05
ANNUAL REPORT 2006-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State