Search icon

A7 JEANS LLC - Florida Company Profile

Company Details

Entity Name: A7 JEANS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A7 JEANS 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: 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: 30 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000063084
FEI/EIN Number APPLIED FOR

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

Address: 406 LIMERICK AVE S, LEHIGH ACRES, FL, 33974, US
Mail Address: 406 LIMERICK AVE S, LEHIGH ACRES, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEDA ASHLEY Y Manager 406 LIMERICK AVE S, LEHIGH ACRES, FL, 33974
PINEDA ASHLEY Y Agent 406 LIMERICK AVE S, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 406 LIMERICK AVE S, LEHIGH ACRES, FL 33974 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 406 LIMERICK AVE S, LEHIGH ACRES, FL 33974 -
CHANGE OF MAILING ADDRESS 2023-02-24 406 LIMERICK AVE S, LEHIGH ACRES, FL 33974 -
REGISTERED AGENT NAME CHANGED 2023-02-24 PINEDA, ASHLEY Y -
REINSTATEMENT 2023-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2016-12-05 - -
LC AMENDMENT 2016-12-05 - -

Documents

Name Date
REINSTATEMENT 2023-02-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-27
CORLCDSMEM 2016-12-05
LC Amendment 2016-12-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State