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