Entity Name: | RUNWAY 7, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RUNWAY 7, 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. |
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: | 13 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L11000044302 |
FEI/EIN Number |
451647158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 PARTRIDGE DRIVE, GREENVILLE, SC, 29609, US |
Mail Address: | 3 PARTRIDGE DRIVE, GREENVILLE, SC, 29609, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY IAN | Managing Member | 3 PARTRIDGE DRIVE, GREENVILLE, SC, 29609 |
RISTORCELLI PETER J | Agent | 9011 Park Blvd #201, Seminole, FL, 33777 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000000776 | COASTAL WOODS | EXPIRED | 2012-01-03 | 2017-12-31 | - | 730 CORDOVA BLVD NE, ST. PETERSBURG, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-19 | 9011 Park Blvd #201, Seminole, FL 33777 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | 3 PARTRIDGE DRIVE, GREENVILLE, SC 29609 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | RISTORCELLI, PETER J | - |
CHANGE OF MAILING ADDRESS | 2014-11-19 | 3 PARTRIDGE DRIVE, GREENVILLE, SC 29609 | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State