Search icon

7800 PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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