Search icon

7M TOURS, LLC - Florida Company Profile

Company Details

Entity Name: 7M TOURS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7M TOURS, 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: 22 Sep 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000108663
FEI/EIN Number 45-3412016

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

Address: 1415 Mccoy Rd, ORLANDO, FL, 32809, US
Mail Address: 1415 Mccoy Rd, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANAK SHRADDHA Manager 1415 Mccoy Rd, ORLANDO, FL, 32809
KANAK AKARSH Manager 1415 Mccoy Rd, ORLANDO, FL, 32809
KANAK SHRADDHA Agent 1415 Mccoy Rd, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-29 - -
REGISTERED AGENT NAME CHANGED 2018-11-29 KANAK, SHRADDHA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 1415 Mccoy Rd, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 1415 Mccoy Rd, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2017-02-13 1415 Mccoy Rd, ORLANDO, FL 32809 -
LC AMENDMENT 2014-08-18 - -
LC AMENDMENT 2013-11-01 - -
LC AMENDMENT 2011-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000845335 TERMINATED 1000000688816 ORANGE 2015-07-31 2025-08-13 $ 1,747.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000892587 LAPSED 2014-CA-006325-O CIRCUIT CIVIL, ORANGE CO. FL 2014-09-03 2019-09-03 $82,751.50 ATRIUM TRS V, LLC, 300 JOHN Q. HAMMONS PARKWAY, SUITE 900, SPRINGFIELD, MO 65806

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-29
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-02-20
LC Amendment 2014-08-18
ANNUAL REPORT 2014-03-20
LC Amendment 2013-11-01
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State