Search icon

SEVENTY EIGHTH PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: SEVENTY EIGHTH PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEVENTY EIGHTH PROPERTIES 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 Oct 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000097154
FEI/EIN Number 203560160

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

Address: 31104 Bridgegate dr., Wesley Chapel, FL, 33545, US
Mail Address: 31104 Bridgegate dr., Wesley chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKTER RAHIMA Manager 31104 BRIDGEGATE DR., WESLEY CHAPEL, FL, 33545
AKTER RAHIMA Agent 31104 Bridgegate dr., Wesley chapel, FL, 33545

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2018-05-04 - -
REGISTERED AGENT NAME CHANGED 2018-05-04 AKTER, RAHIMA -
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 31104 Bridgegate dr., Wesley chapel, FL 33545 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 31104 Bridgegate dr., Wesley Chapel, FL 33545 -
CHANGE OF MAILING ADDRESS 2016-04-23 31104 Bridgegate dr., Wesley Chapel, FL 33545 -
REINSTATEMENT 2012-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
LC Amendment 2018-05-04
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State