Search icon

SEVEN SINS, LLC

Company Details

Entity Name: SEVEN SINS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Jul 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L12000097839
Address: 9019 REYES CT, ORLANDO, FL, 32836
Mail Address: 9019 REYES CT, ORLANDO, FL, 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SIMCHES EDWARD H Agent 9019 REYES CT, ORLANDO, FL, 32836

Manager

Name Role Address
SIMCHES EDWARD H Manager 9019 REYES CT, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-08-14 9019 REYES CT, ORLANDO, FL 32836 No data
LC AMENDMENT 2014-08-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-08-14 9019 REYES CT, ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 2014-08-14 9019 REYES CT, ORLANDO, FL 32836 No data
REGISTERED AGENT NAME CHANGED 2014-08-14 SIMCHES, EDWARD H No data
LC AMENDMENT 2014-07-07 No data No data
LC AMENDMENT 2014-06-30 No data No data
LC AMENDMENT 2014-06-10 No data No data
LC STMNT OF RA/RO CHG 2014-05-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000237905 TERMINATED 1000000653149 ORANGE 2015-01-27 2035-02-11 $ 5,796.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Amendment 2014-08-14
LC Amendment 2014-07-07
LC Amendment 2014-06-30
LC Amendment 2014-06-10
CORLCRACHG 2014-05-12
ANNUAL REPORT 2013-01-08
LC Name Change 2012-09-10
Florida Limited Liability 2012-07-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State