Search icon

7 DAYS CORNER, LLC - Florida Company Profile

Company Details

Entity Name: 7 DAYS CORNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7 DAYS CORNER, 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: 28 Oct 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000112379
FEI/EIN Number 274071672

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

Address: 1400 N HERCULES AVE, CLEARWATER, FL, 33765
Mail Address: 2797 Country Way, CLEARWATER, FL, 33763, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUNZO CONRAD Managing Member 2797 COUNTRY WAY, CLEARWATER BEACH, FL, 33763
TRUNZO CAROL Managing Member 2797 COUNTRY WAY, CLEARWATER BEACH, FL, 33763
TRUNZO CONRAD Agent 2797 COUNTRY WAY, CLEARWATER BEACH, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-04-26 1400 N HERCULES AVE, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 2797 COUNTRY WAY, CLEARWATER BEACH, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 1400 N HERCULES AVE, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State