Search icon

7 EVENTS USA LLC

Company Details

Entity Name: 7 EVENTS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 01 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000108765
FEI/EIN Number 32-0416810
Address: 6735 Conroy Road, STE 315, ORLANDO, FL 32835
Mail Address: P.O. Box 720277, ORLANDO, FL 32872
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
PRITHI DASWANI CPA PL Agent

Manager

Name Role Address
PARTICIPANT EXPERIENCE Manager RUA 1 DE DEZEMBRONO, NO. 80 - 4TH FLOOR LISBON PORTUGAL PT

Managing Member

Name Role Address
Assis, Diogo Managing Member P.O. Box 720277, ORLANDO, FL 32872
Assis, Miguel Managing Member P.O. Box 720277, ORLANDO, FL 32872

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048410 VOQIN EXPIRED 2019-04-18 2024-12-31 No data 6965 PIAZZA GRANDE AVENUE, SUITE 208, ORLANDO, FL, 32835
G16000002838 CASE IMAGINE AMERICAS EXPIRED 2016-01-07 2021-12-31 No data 6965 PIAZZA GRANDE AVENUE, SUITE 208, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 6735 Conroy Road, STE 315, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2020-02-26 6735 Conroy Road, STE 315, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2014-11-14 Prithi Daswani CPA PL No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-14 6735 Conroy Windemere Rd, STE 315, ORLANDO, FL 32835 No data

Documents

Name Date
REINSTATEMENT 2021-12-16
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-11
AMENDED ANNUAL REPORT 2016-06-27
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-21
AMENDED ANNUAL REPORT 2014-11-14
ANNUAL REPORT 2014-02-11

Date of last update: 21 Feb 2025

Sources: Florida Department of State