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. |
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 |
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 |
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 | - |
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