Search icon

SEVEN SPHERE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SEVEN SPHERE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEVEN SPHERE SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L12000005506
FEI/EIN Number 80-0788216

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

Address: 2761 Evergreen Drive, EDGEWATER, FL, 32141, US
Mail Address: 2761 Evergreen Drive, EDGEWATER, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keeling Leon CJR President 1334 S ShangriLa Drive, Daytona Beach, FL, 32119
KEELING LEON JR Agent 1334 S ShangriLa Drive, Daytona Beach, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-30 2761 Evergreen Drive, EDGEWATER, FL 32141 -
CHANGE OF MAILING ADDRESS 2024-10-30 2761 Evergreen Drive, EDGEWATER, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-13 1334 S ShangriLa Drive, Leon C Keeling Jr, Daytona Beach, FL 32119 -
LC AMENDMENT 2021-01-11 - -
LC NAME CHANGE 2019-07-31 SEVEN SPHERE SOLUTIONS, LLC -
LC AMENDMENT AND NAME CHANGE 2015-12-16 KEELING ENTERPRISES, LLC -
REGISTERED AGENT NAME CHANGED 2015-01-02 KEELING, LEON, JR -
LC STMNT OF RA/RO CHG 2015-01-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-13
LC Amendment 2021-01-11
ANNUAL REPORT 2020-06-11
LC Name Change 2019-07-31
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State