Search icon

TOTAL 7EVEN ROADSIDE ASSISTANCE LLC - Florida Company Profile

Company Details

Entity Name: TOTAL 7EVEN ROADSIDE ASSISTANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL 7EVEN ROADSIDE ASSISTANCE 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: 23 Jan 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000028975
FEI/EIN Number 84-4528699

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

Address: 228 Dahoon holly dr, DAYTONA BEACH, FL, 32117, US
Mail Address: 228 Dahoon holly dr, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henry Jr Eugene Manager 228 Dahoon Holly Drive, Daytona Beach, FL, 32117
HENRY EUGENE JR Agent 228 Dahoon holly dr, DAYTONA BEACH, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000021938 TOTAL7EVEN TRUCKING ACTIVE 2021-02-15 2026-12-31 - 228 DAHOON HOLLY DR, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-14 228 Dahoon holly dr, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2021-02-14 228 Dahoon holly dr, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-14 228 Dahoon holly dr, DAYTONA BEACH, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-14
Florida Limited Liability 2020-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State