Search icon

A7 HOMES LLC - Florida Company Profile

Company Details

Entity Name: A7 HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A7 HOMES 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: 25 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Oct 2020 (4 years ago)
Document Number: L14000186897
FEI/EIN Number 47-2551079

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

Address: 11859 HIDDEN HILLS DR, JACKSONVILLE, FL, 32225, US
Mail Address: 11859 HIDDEN HILLS DR, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENEDICK JESSE Owne 11859 Hidden Hills Dr, Jacksonville, FL, 32225
BENEDICK DAWN Manager 11859 HIDDEN HILLS DR, JACKSONVILLE, FL, 32225
BENEDICK JESSE Agent 11859 Hidden Hills Dr, Jacksonville, FL, 32225

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-10-06 A7 HOMES LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 11859 HIDDEN HILLS DR, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2020-10-06 11859 HIDDEN HILLS DR, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 11859 Hidden Hills Dr, Jacksonville, FL 32225 -
LC NAME CHANGE 2015-03-30 SOLARSTEINN HOLDINGS LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-30
LC Amendment and Name Change 2020-10-06
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State