Search icon

7 SOUTH, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 7 SOUTH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7 SOUTH, L.L.C. 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: 21 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2019 (6 years ago)
Document Number: L12000068130
FEI/EIN Number 45-5099650

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

Address: 401 W Colonial Dr Ste 801, ORLANDO, FL, 32804, US
Mail Address: 401 W Colonial Dr Ste 801, ORLANDO, FL, 32804, US
ZIP code: 32804
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBOLD DAVID Manager 401 W Colonial Dr Ste 801, Orlando, FL, 32804
ROBOLD DAVID Agent 401 W Colonial Dr Ste 801, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105029 MAGNOLIA EXPIRED 2013-10-24 2018-12-31 - 612 COUNTRY CLUB DRIVE, WINTER PARK, FL, 32789
G12000048072 ON THE ROCKS DOWNTOWN EXPIRED 2012-05-23 2017-12-31 - 612 COUNTRY CLUB DRIVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 401 W Colonial Dr Ste 801, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2021-03-25 401 W Colonial Dr Ste 801, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 401 W Colonial Dr Ste 801, ORLANDO, FL 32804 -
REINSTATEMENT 2019-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-15 ROBOLD, DAVID -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000125948 ACTIVE 1000000776452 ORANGE 2018-03-15 2038-03-28 $ 13,599.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-12-23
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
332225.07
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
106500.00
Total Face Value Of Loan:
106500.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22100.00
Total Face Value Of Loan:
22100.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$22,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,350.06
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $22,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State