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. |
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 |
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 |
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 | - | - |
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 |
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