Search icon

SEVEN MILE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SEVEN MILE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEVEN MILE 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 03 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L14000001478
FEI/EIN Number 46-4481258

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

Address: 1878 SERENITY SPRINGS DRIVE, PACE, FL, 32571, US
Mail Address: 1878 SERENITY SPRINGS DRIVE, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS WILLIAM A Managing Member 1878 SERENITY SPRINGS DRIVE, PACE, FL, 32571
LEWIS WILLIAM A Agent 1878 SERENITY SPRINGS DRIVE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1878 SERENITY SPRINGS DRIVE, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2023-04-27 1878 SERENITY SPRINGS DRIVE, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1878 SERENITY SPRINGS DRIVE, PACE, FL 32571 -
REINSTATEMENT 2022-12-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-22 LEWIS, WILLIAM A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-12-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-13

Date of last update: 03 May 2025

Sources: Florida Department of State