Search icon

J7, LLC - Florida Company Profile

Company Details

Entity Name: J7, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J7, 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: 11 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000027518
FEI/EIN Number 272098930

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

Address: 561 20TH ST NE, NAPLES, FL, 34120, US
Mail Address: 561 20TH ST NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON HUNTER N Auth 561 20TH ST NE, NAPLES, FL, 34120
Johnson Neal L Owne 561 20TH ST NE, NAPLES, FL, 34120
JOHNSON HUNTER N Agent 561 20TH ST NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2017-12-04 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 JOHNSON, HUNTER N -
LC STMNT OF RA/RO CHG 2015-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-29 561 20TH ST NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2011-08-29 561 20TH ST NE, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-29 561 20TH ST NE, NAPLES, FL 34120 -

Documents

Name Date
CORLCDSMEM 2017-12-04
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-02
CORLCRACHG 2015-04-27
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-08-29
Reg. Agent Change 2011-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State