Search icon

R7 INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: R7 INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R7 INVESTMENTS, 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: 27 Aug 2014 (11 years ago)
Document Number: L14000134306
FEI/EIN Number 47-1697121

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

Address: 4047 Vaill Point Terrace, ST. AUGUSTINE, FL, 32086, US
Mail Address: 4047 Vaill Point Terrace, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL III WILLIAM B Authorized Member 4047 Vaill Point Terrace, ST. AUGUSTINE, FL, 32086
RUSSELL CATHERINE R Authorized Member 4047 Vaill Point Terrace, ST. AUGUSTINE, FL, 32086
CLUKEY & TEBAULT, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000016545 OLD TOWN PINBALL ACTIVE 2021-02-03 2026-12-31 - 4047 VAILL POINT TERRACE, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-24 Clukey & Tebault LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 201 Owens Ave, Unit A, ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 4047 Vaill Point Terrace, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2020-02-18 4047 Vaill Point Terrace, ST. AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State