Search icon

207, LLC - Florida Company Profile

Company Details

Entity Name: 207, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

207, 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: 23 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000008446
FEI/EIN Number 208297200

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

Mail Address: 100 Wallace Ave, Suite 100, Sararsota, FL, 34237, US
Address: 100 Wallace Ave, Suite 100, Sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE M. HANKIN, P.A. Agent -
NIKIAS HARRY Manager 3854 ROYAL HAMMOCK BOULEVARD, SARASOTA, FL, 34240
Steele John Manager 1828 Roland Street, Sarasota, FL, 34231
HANKIN LAWRENCE M Manager 100 Wallace Ave, Sararsota, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 100 Wallace Ave, Suite 100, Sararsota, FL 34237 -
CHANGE OF MAILING ADDRESS 2017-03-21 100 Wallace Ave, Suite 100, Sarasota, FL 34237 -
REGISTERED AGENT NAME CHANGED 2017-03-21 LAWRENCE M. HANKIN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 100 Wallace Ave, Suite 100, Sarasota, FL 34237 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2007-01-30 207, LLC -

Documents

Name Date
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-03-21
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State