Search icon

L SEVEN DEVELOPMENT LLC

Company Details

Entity Name: L SEVEN DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Oct 2010 (14 years ago)
Date of dissolution: 27 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2015 (10 years ago)
Document Number: L10000111034
FEI/EIN Number APPLIED FOR
Address: 4960 SW 52nd Street, DAVIE, FL, 33314, US
Mail Address: 4960 SW 52nd Street, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FRED THOMAS H Agent 4960 SW 52nd Street, DAVIE, FL, 33314

Managing Member

Name Role Address
FRED THOMAS H Managing Member 4960 SW 52nd Street, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035832 CORPORATE FILING SERVICES CENTER EXPIRED 2014-04-10 2019-12-31 No data 15887 SW 16TH STREET, PEMBROKE PINES, FL, 33027
G13000011400 FLORIDA CENTER OF CORPORATIONS EXPIRED 2013-02-01 2018-12-31 No data 4650 SW 51 STREET, UNIT 702, DAVIE, FL, 33314
G10000097928 BREMZEN PERFORMANCE PRODUCTS EXPIRED 2010-10-25 2015-12-31 No data 1221 STIRLING RD. UNIT 120, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 4960 SW 52nd Street, STE 407, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2013-04-12 4960 SW 52nd Street, STE 407, DAVIE, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 4960 SW 52nd Street, STE 407, DAVIE, FL 33314 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-27
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-01-05
Florida Limited Liability 2010-10-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State