Search icon

RE7 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Moskin Sidney Mr 3567 Admirals Way, Delray Beach, FL, 33484
herrera claudia Agent 233 S. Federal Hwy, Boca Raton, FL, 33432

Events

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 - -

Documents

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