Entity Name: | 7L BRANDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
7L BRANDS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Apr 2008 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 24 Sep 2020 (5 years ago) |
Document Number: | L08000035661 |
FEI/EIN Number |
262395196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 N. ASHLEY DRIVE, TAMPA, FL, 33602, US |
Mail Address: | 400 N. ASHLEY DRIVE, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES JOHNNIE PJr. | President | 400 N. ASHLEY DRIVE, TAMPA, FL, 33602 |
BAUMAN CARL J | Vice President | 400 N. ASHLEY DRIVE, TAMPA, FL, 33602 |
HOLMER KATHERINE | Secretary | 400 N. ASHLEY DRIVE, TAMPA, FL, 33602 |
HOLMER KATHERINE | Agent | 400 N. ASHLEY DRIVE, TAMPA, FL, 33602 |
LYKES BROS. INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-10 | HOLMER, KATHERINE | - |
LC STMNT OF RA/RO CHG | 2020-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-24 | 400 N. ASHLEY DRIVE, SUITE 2500, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-01 | 400 N. ASHLEY DRIVE, SUITE 2500, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2020-09-01 | 400 N. ASHLEY DRIVE, SUITE 2500, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-25 |
CORLCRACHG | 2020-09-24 |
ANNUAL REPORT | 2020-04-28 |
AMENDED ANNUAL REPORT | 2019-09-24 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State