Entity Name: | 7WAVES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
7WAVES, 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. |
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: | 02 Nov 2015 (10 years ago) |
Date of dissolution: | 16 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jan 2024 (a year ago) |
Document Number: | L15000185401 |
FEI/EIN Number |
81-0863673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9485 REGENCY SQUARE BLVD,, JACKSONVILLE, FL, 32225, US |
Mail Address: | 9485 REGENCY SQUARE BLVD,, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE ONEILA R | Manager | 9485 REGENCY SQUARE BLVD,, JACKSONVILLE, FL, 32225 |
POWERS NANCY M | Manager | 9485 REGENCY SQUARE BLVD,, JACKSONVILLE, FL, 32225 |
POWERS NANCY M | Agent | 9485 REGENCY SQUARE BLVD,, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-16 | - | - |
LC STMNT OF RA/RO CHG | 2018-07-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-06 | 9485 REGENCY SQUARE BLVD,, STE 110, JACKSONVILLE, FL 32225 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-20 | 9485 REGENCY SQUARE BLVD,, STE 110, JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2018-06-20 | 9485 REGENCY SQUARE BLVD,, STE 110, JACKSONVILLE, FL 32225 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-16 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-15 |
CORLCRACHG | 2018-07-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State