Entity Name: | FL JULY ELEVEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FL JULY ELEVEN, 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: | 16 May 2011 (14 years ago) |
Date of dissolution: | 10 Sep 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Sep 2020 (5 years ago) |
Document Number: | L11000057442 |
FEI/EIN Number |
38-3841730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8797 20th Street, Vero Beach, FL, 32966, US |
Mail Address: | 8797 20th Street, Vero Beach, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PG LAW, PL | Auth |
PG LAW, PL | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000002327 | THE SCANDIA LODGE | EXPIRED | 2014-01-07 | 2024-12-31 | - | 625 SOUTH FEDERAL HWY, LAKE WORTH, FL, 33460 |
G13000006572 | THE SCANDIA LODGE LW | EXPIRED | 2013-01-18 | 2018-12-31 | - | THE SCANDIA LODGE, 625 SOUTH FEDERAL HIGHWAY, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 8797 20th Street, Vero Beach, FL 32966 | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 8797 20th Street, Vero Beach, FL 32966 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-14 | PG Law, PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 5030 Champion Blvd, Suite G11-281, Boca Raton, FL 33496 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-09-10 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-02-20 |
AMENDED ANNUAL REPORT | 2016-05-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State