Search icon

7TH AVENUE REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 7TH AVENUE REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7TH AVENUE REAL ESTATE HOLDINGS, 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: 21 Oct 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000163860
FEI/EIN Number 47-2122303

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

Address: 2025 E 7TH AVE, TAMPA, FL, 33605, US
Mail Address: 2025 E 7TH AVE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZMART RICHARD Manager 2025 E 7TH AVE, TAMPA, FL, 33605
FEDOROVICH DENNIS Treasurer 2025 E 7TH AVE, TAMPA, FL, 33605
SHANNON JEFFREY C Secretary 2025 E 7TH AVE, TAMPA, FL, 33605
SHANNON JEFFREY CESQ Agent 2025 E 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2018-05-10 7TH AVENUE REAL ESTATE HOLDINGS, LLC -
CHANGE OF MAILING ADDRESS 2017-09-13 2025 E 7TH AVE, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2017-09-13 SHANNON, JEFFREY C, ESQ -
CHANGE OF PRINCIPAL ADDRESS 2017-09-13 2025 E 7TH AVE, TAMPA, FL 33605 -
LC AMENDMENT 2017-09-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 2025 E 7TH AVE, TAMPA, FL 33605 -

Documents

Name Date
ANNUAL REPORT 2019-04-09
LC Amendment and Name Change 2018-05-10
ANNUAL REPORT 2018-05-01
LC Amendment 2017-09-13
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-09
Florida Limited Liability 2014-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State