Search icon

EMPLOYER'S ALLIANCE VII, LLC

Company Details

Entity Name: EMPLOYER'S ALLIANCE VII, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Oct 2007 (17 years ago)
Document Number: L07000100065
FEI/EIN Number 26-1740285
Address: 2054 Vista Parkway, Suite 300, West Palm Beach, FL, 33411, US
Mail Address: 2054 Vista Parkway, Suite 300, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
The CT Corporation Agent 1200 South Pine Island Road, Plantation, FL, 33324

Manager

Name Role Address
Gibson John Jr. Manager 2054 Vista Parkway, West Palm Beach, FL, 33411
Sukalski Terrence Manager 2054 Vista Parkway, West Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125211 FORTUNE BUSINESS SOLUTIONS EXPIRED 2016-11-18 2021-12-31 No data 13101 TELECOM DRIVE, SUITE 100, TAMPA, FL, 33637
G12000086583 FORTUNE BUSINESS SOLUTIONS EXPIRED 2012-09-04 2017-12-31 No data 13101 TELECOM DRIVE SUITE 100, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2024-03-30 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2018-04-18 The CT Corporation No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 1200 South Pine Island Road, Ste 250, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State