Entity Name: | RE7 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RE7 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: | 20 Apr 2007 (18 years ago) |
Date of dissolution: | 31 Oct 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Oct 2016 (9 years ago) |
Document Number: | L07000042649 |
FEI/EIN Number |
392054051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 233 S. Federal Hwy, Boca Raton, FL, 33432, US |
Mail Address: | 233 S. Federal Hwy, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moskin Sidney | Mr | 3567 Admirals Way, Delray Beach, FL, 33484 |
herrera claudia | Agent | 233 S. Federal Hwy, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-17 | 233 S. Federal Hwy, Boca Raton, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-17 | 233 S. Federal Hwy, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2015-09-17 | 233 S. Federal Hwy, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-17 | herrera, claudia | - |
LC NAME CHANGE | 2013-06-05 | RE7 LLC | - |
LC AMENDMENT | 2012-10-11 | - | - |
CANCEL ADM DISS/REV | 2009-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-10-31 |
AMENDED ANNUAL REPORT | 2015-09-17 |
AMENDED ANNUAL REPORT | 2015-04-21 |
AMENDED ANNUAL REPORT | 2015-03-09 |
AMENDED ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-09-21 |
LC Name Change | 2013-06-05 |
ANNUAL REPORT | 2013-02-21 |
LC Amendment | 2012-10-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State