Search icon

7120 NORMANDY, LLC - Florida Company Profile

Company Details

Entity Name: 7120 NORMANDY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7120 NORMANDY, 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: 10 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L11000003675
FEI/EIN Number NOT APPLICABLE

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

Address: C/O SOLUTIONS RE, 2020 NE 163rd St, North Miami Beach, FL, 33162, US
Mail Address: C/O SOLUTIONS RE, 2020 NE 163rd St, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TULLE FRANCOIS Managing Member C/O SOLUTIONS RE, North Miami Beach, FL, 33162
Tulle Francois Agent C/O SOLUTIONS RE, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-28 Tulle, Francois -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 C/O SOLUTIONS RE, 2020 NE 163rd St, Suite 201, North Miami Beach, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 C/O SOLUTIONS RE, 2020 NE 163rd St, Suite 201, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2015-04-21 C/O SOLUTIONS RE, 2020 NE 163rd St, Suite 201, North Miami Beach, FL 33162 -
LC AMENDMENT 2014-10-22 - -
LC AMENDMENT 2011-09-02 - -
LC AMENDMENT 2011-05-31 - -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21
LC Amendment 2014-10-22
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-23
LC Amendment 2011-09-02
LC Amendment 2011-05-31
Florida Limited Liability 2011-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State