Search icon

SEVEN SISTERS COMMUNITY DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SEVEN SISTERS COMMUNITY DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEVEN SISTERS COMMUNITY DEVELOPMENT GROUP, 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: 15 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2012 (13 years ago)
Document Number: L12000079658
FEI/EIN Number 45-5532171

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

Address: 18393 OAK LEAF COURT, JUPITER, FL, 33458, US
Mail Address: 18393 OAK LEAF COURT, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLDMAN VICKIE Manager 4545 Skyline Loop NE, RIO RANCHO, NM, 87144
NEWMAN LESLIE Manager 84 INDIAN SPRING LANE, ROCHESTER, NY, 14618
DONOHOE JOANNA Manager 18393 OAK LEAF COURT, JUPITER, FL, 33458
BRANTMEIER NOORJEHAN Manager 3045 Baybrook Drive, Rockingham, VA, 22801
ROLOFF BARBARA Manager 83566 CHUCKHOLE LANE, MILTON-FREEWATER, OR, 97862
Donohoe Joanna Agent 18393 OAK LEAF COURT, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-31 Donohoe, Joanna -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 18393 OAK LEAF COURT, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-29 18393 OAK LEAF COURT, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2014-05-29 18393 OAK LEAF COURT, JUPITER, FL 33458 -
LC AMENDMENT 2012-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-09-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State