Entity Name: | 7800 PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
7800 PARTNERS, 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: |
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: | 06 Aug 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000075772 |
FEI/EIN Number |
270687903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 750 PARK OF COMMERCE BLVD., SUITE 400, BOCA RATON, FL, 33487 |
Mail Address: | 750 PARK OF COMMERCE BLVD., SUITE 400, BOCA RATON, FL, 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH MARK | Manager | 750 PARK OF COMMERCE BLVD., STE 400, BOCA RATON, FL, 33487 |
FITZGIBBON MICHAEL | Manager | 750 PARK OF COMMERCE BLVD., STE 400, BOCA RATON, FL, 33487 |
DUFFY JOHN | Manager | 750 PARK OF COMMERCE BLVD., STE 400, BOCA RATON, FL, 33487 |
SMITH MARK | Agent | 6174 NW 56th Dr., Coral Springs, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 6174 NW 56th Dr., Coral Springs, FL 33067 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 750 PARK OF COMMERCE BLVD., SUITE 400, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 750 PARK OF COMMERCE BLVD., SUITE 400, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State