Search icon

7L BRANDS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 -

Documents

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