Search icon

7 PIONEERS LLC - Florida Company Profile

Company Details

Entity Name: 7 PIONEERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7 PIONEERS 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: 27 Jun 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: L13000092609
FEI/EIN Number 46-3113609

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

Address: 9029 SW 214 ST, CUTLER BAY, FL, 33189, US
Mail Address: 9029 SW 214 ST, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEGLEY KAREN S Managing Member 9029 SW 214 ST, CUTLER BAY, FL, 33189
BEGLEY NICHOLAS F Managing Member 9029 SW 214 ST, CUTLER BAY, FL, 33189
BEGLEY KAREN S Agent 9029 SW 214 ST, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 9029 SW 214 ST, CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2023-04-29 9029 SW 214 ST, CUTLER BAY, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 9029 SW 214 ST, CUTLER BAY, FL 33189 -
REGISTERED AGENT NAME CHANGED 2017-04-24 BEGLEY, KAREN SALSTEIN -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-09-01
AMENDED ANNUAL REPORT 2014-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State