Search icon

TOWER7 PROPERTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TOWER7 PROPERTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOWER7 PROPERTY GROUP, 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: 16 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: L17000174972
FEI/EIN Number 82-2514215

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

Address: 2915 PONDEROSA TRL, Wimauma, FL, 33598, US
Mail Address: PO Box 111, Crystal Beach, FL, 34781, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santana Ruth D President PO Box 111, Crystal Beach, FL, 34781
Santana JOSHUA Vice President PO Box 111, Crystal Beach, FL, 34781
Santana Florian Jr. Chief Executive Officer PO Box 111, Crystal Beach, FL, 34781
Santana Florian Agent 2915 PONDEROSA TRL, Wimauma, FL, 33598

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 2915 PONDEROSA TRL, Wimauma, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 2915 PONDEROSA TRL, Wimauma, FL 33598 -
REINSTATEMENT 2023-02-01 - -
REGISTERED AGENT NAME CHANGED 2023-02-01 Santana, Florian -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-10-08 2915 PONDEROSA TRL, Wimauma, FL 33598 -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
REINSTATEMENT 2023-02-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-08
DEBIT MEMO# 038920-F 2019-09-18
ANNUAL REPORT [CANCELLED] 2019-04-28
REINSTATEMENT 2018-10-09
Florida Limited Liability 2017-08-16

Date of last update: 01 May 2025

Sources: Florida Department of State