Entity Name: | SJL7 PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SJL7 PROPERTIES, 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. |
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 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2018 (7 years ago) |
Document Number: | L13000100476 |
FEI/EIN Number |
46-3206029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 Henderson Blvd, Suite 203, TAMPA, FL, 33609, US |
Mail Address: | 3300 Henderson Blvd, Suite 203, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAZZARA STEFANO | Managing Member | 3300 Henderson Blvd, TAMPA, FL, 33609 |
LAZZARA TAYLOR | Authorized Member | 3300 Henderson Blvd, TAMPA, FL, 33609 |
Lazzara Taylor AMBR | Agent | 3300 HENDERSON BLVD, tampa, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 3300 HENDERSON BLVD, SUITE 203, tampa, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 3300 Henderson Blvd, Suite 203, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 3300 Henderson Blvd, Suite 203, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-18 | Lazzara, Taylor, AMBR | - |
REINSTATEMENT | 2018-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-09-18 |
ANNUAL REPORT | 2019-04-22 |
AMENDED ANNUAL REPORT | 2018-05-22 |
AMENDED ANNUAL REPORT | 2018-02-20 |
REINSTATEMENT | 2018-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State