Entity Name: | SEVENTH STREET PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEVENTH STREET PROPERTIES, L.L.C. 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: | 01 Dec 2006 (18 years ago) |
Date of dissolution: | 20 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Mar 2018 (7 years ago) |
Document Number: | L06000115499 |
FEI/EIN Number |
202689053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4136 Carriage Dr, Sarasota, FL, 34241, US |
Mail Address: | 4136 CARRIAGE DR, SARASOTA, FL, 34241 |
ZIP code: | 34241 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIZOTTE RICHARD A | Manager | 4136 CARRIAGE DR, SARASOTA, FL, 34241 |
ROBICHAUX, JR RONALD B | Managing Member | 409 Hickory Ct, Goodlettsvillw, TN, 37072 |
LIZOTTE RICHARD A | Agent | 4136 CARRIAGE DR, SARASOTA, FL, 34241 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-24 | 4136 Carriage Dr, Sarasota, FL 34241 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-23 | 4136 CARRIAGE DR, SARASOTA, FL 34241 | - |
REINSTATEMENT | 2012-02-23 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-23 | 4136 Carriage Dr, Sarasota, FL 34241 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-03-21 | LIZOTTE, RICHARD AMGR | - |
CONVERSION | 2006-12-01 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000060665 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-03-20 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-01-24 |
REINSTATEMENT | 2012-02-23 |
ANNUAL REPORT | 2010-01-22 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-05-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State