Search icon

USG7, LLC - Florida Company Profile

Company Details

Entity Name: USG7, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USG7, 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: 18 Mar 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L09000026219
FEI/EIN Number 264463319

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6700 S. FLORIDA AVE, STE 29, LAKELAND, FL, 33813, US
Mail Address: 6700 S. FLORIDA AVE, STE 29, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT GRAHAM Managing Member 2312 ACADEMY CIRCLE WEST, KISSIMMEE, FL, 34744
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-09-20 REGISTERED AGENTS INC -
LC AMENDMENT 2013-09-20 - -
LC AMENDMENT 2012-06-08 - -
CHANGE OF MAILING ADDRESS 2011-02-03 6700 S. FLORIDA AVE, STE 29, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 6700 S. FLORIDA AVE, STE 29, LAKELAND, FL 33813 -
LC AMENDMENT 2009-11-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000091011 LAPSED 6:12-CV-1235-ORL-41TBS U.S. DISTRICT COURT -MDFLA 2015-08-27 2021-02-03 $25,338.06 WARREN WILLETS, 4804 WREN DR, ST. CLOUD, FL 34772
J16000090997 LAPSED 6:12-CV-1235-ORL-41TBS U.S. DISTRICT COURT -MDFLA 2015-08-27 2021-02-03 $25,972.08 RICHARD LEBLANC, 8000 CUMBERLAND PARK DRIVE, APT 3203, ORLANDO FL 32821
J16000091037 LAPSED 6:12-CV-1235-ORL-41TBS U.S. DISTRICT COURT -MDFLA 2015-08-27 2021-02-03 $30,909.02 JASON PIETARILA, 2621 GENTRE ST, KISSIMMEE, FL 34744
J13001135061 TERMINATED 1000000509950 LAKE 2013-06-14 2022-06-19 $ 1,861.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
REINSTATEMENT 2013-10-01
LC Amendment 2013-09-20
LC Amendment 2012-06-08
Reg. Agent Resignation 2012-06-07
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-05-01
LC Amendment 2009-11-02
Florida Limited Liability 2009-03-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State