Search icon

1221 S. STATE ROAD 7, LLC - Florida Company Profile

Company Details

Entity Name: 1221 S. STATE ROAD 7, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1221 S. STATE ROAD 7, 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 May 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Jun 2022 (3 years ago)
Document Number: L16000102810
FEI/EIN Number 87-2791161

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

Address: 1221 S. STATE ROAD 7, WELLINGTON, FL, 33414, US
Mail Address: 27313 SOUTHFIELD RD., LATHRUP VILLAGE, MI, 48076, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHN MARVIN A Director 108 Terra Linda, Palm Beach Gardens, FL, 33418
D'ARIANO GERARD Director 180 JFK DRIVE, ATLANTIS, FL, 33462
LEVIN JOHN Director 180 JFK DRIVE, ATLANTIS, FL, 33462
kohn marvin a Agent 108 terra linda place, palm beach gardens, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-27 kohn, marvin alan -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 108 terra linda place, palm beach gardens, FL 33418 -
LC AMENDMENT AND NAME CHANGE 2022-06-09 1221 S. STATE ROAD 7, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-06-09 1221 S. STATE ROAD 7, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2022-06-09 1221 S. STATE ROAD 7, WELLINGTON, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
LC Amendment and Name Change 2022-06-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-05
Florida Limited Liability 2016-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State