Search icon

7X CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: 7X CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7X CONSTRUCTION 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: 03 Sep 2015 (10 years ago)
Date of dissolution: 23 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: L15000150973
FEI/EIN Number 30-0882555

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

Address: 5663 GREENLAND ROAD, JACKSONVILLE, FL, 32258, US
Mail Address: 5663 GREENLAND ROAD, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS UBERLANDIO Authorized Member 5663 GREENLAND ROAD, JACKSONVILLE, FL, 32258
SANTOS ERIKA R Manager 5663 GREENLAND ROAD, JACKSONVILLE, FL, 32258
CORREIA DE OLIVEIRA LEONARDO N Member 10275 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32257
DOS SANTOS UBERLANDIO Agent 5663 GREENLAND ROAD, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 5663 GREENLAND ROAD, UNIT 1908, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 5663 GREENLAND ROAD, UNIT 1908, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2021-04-19 5663 GREENLAND ROAD, UNIT 1908, JACKSONVILLE, FL 32258 -
REGISTERED AGENT NAME CHANGED 2021-04-19 DOS SANTOS, UBERLANDIO -
REINSTATEMENT 2019-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-11-17 - -
LC AMENDMENT 2016-09-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-06-25
ANNUAL REPORT 2017-05-01
LC Amendment 2016-11-17
LC Amendment 2016-09-12
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-09-03

Date of last update: 01 May 2025

Sources: Florida Department of State