Search icon

SEVEN BFT, LLC - Florida Company Profile

Company Details

Entity Name: SEVEN BFT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEVEN BFT, 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: 03 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: L17000165287
FEI/EIN Number 82-2409253

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

Address: 999 N DIXIE HWY, POMPANO BEACH, FL, 33060, US
Mail Address: 999 N Dixie Hwy, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCOUNTANT & MANAGEMENT, INC. Agent -
DE OLIVEIRA COSTA FERNANDA President 18430 42nd RD N, LOXAHATCHEE, FL, 33470
BIS LIMA TIAGO Vice President 18430 42nd RD N, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-04 999 N DIXIE HWY, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 999 N DIXIE HWY, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 18430 42nd RD N, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT NAME CHANGED 2025-02-04 ACCOUNTANT & MANAGEMENT INC -
REGISTERED AGENT NAME CHANGED 2023-01-19 ACCOUNTANT & MANAGEMENT INC -
REINSTATEMENT 2023-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-08 1321 SW 21 WAY, DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 1321 SW 21 WAY, DELRAY BEACH, FL 33445 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-01-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
Florida Limited Liability 2017-08-03

Date of last update: 03 May 2025

Sources: Florida Department of State