Search icon

UNION 7 LLC - Florida Company Profile

Company Details

Entity Name: UNION 7 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNION 7 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: 21 Nov 2006 (18 years ago)
Date of dissolution: 30 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: L06000112285
FEI/EIN Number 205918592

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

Address: 104 W SENECA AVE, TAMPA, FL, 33612, US
Mail Address: 104 W SENECA AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAED ANAS Managing Member 24934 PANACEA COURT, LUTZ, FL, 33559
SAED ANAS Agent 24934 PANACEA COURT, LUTZ, FL, 33559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000041352 1ST CHOICE AUTO SAEL EXPIRED 2014-04-25 2019-12-31 - 104 W SENECA AVE, TAMPA, FL, 33612
G08007900302 1ST CHOICE AUTO SALES EXPIRED 2008-01-07 2013-12-31 - 300 W. HILLSBOROUGH AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 104 W SENECA AVE, TAMPA, FL 33612 -
REINSTATEMENT 2014-04-24 - -
CHANGE OF MAILING ADDRESS 2014-04-24 104 W SENECA AVE, TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-31 24934 PANACEA COURT, LUTZ, FL 33559 -
REGISTERED AGENT NAME CHANGED 2012-01-31 SAED, ANAS -
CANCEL ADM DISS/REV 2007-11-21 - -
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
J15000828554 ACTIVE 1000000689701 HILLSBOROU 2015-07-31 2035-08-05 $ 21,926.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001158202 LAPSED 1000000641169 HILLSBOROU 2014-09-11 2024-12-17 $ 1,125.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001343517 TERMINATED 1000000520990 HILLSBOROU 2013-08-14 2033-09-05 $ 831.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-30
REINSTATEMENT 2014-04-24
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-07
REINSTATEMENT 2007-11-21
Florida Limited Liability 2006-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State