Entity Name: | SEVEN GREAT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEVEN GREAT 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: |
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: | 28 Jan 2020 (5 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Jul 2022 (3 years ago) |
Document Number: | L20000034307 |
FEI/EIN Number |
92-2625840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1018 NE 7TH ST, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 1018 NE 7TH ST, HALLANDALE BEACH, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ JOSE M | Auth | 1018 NE 7TH ST, HALLANDALE BEACH, FL, 33009 |
CASTRO ISBEL M | Auth | 1018 NE 7TH ST, HALLANDALE BEACH, FL, 33009 |
SUAREZ JOSE M | Agent | 1018 NE 7TH ST, HALLANDALE BEACH, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000094736 | 7 GREAT | ACTIVE | 2023-08-14 | 2028-12-31 | - | 1755 E HALLANDALE BCH BLVD, SUITE 404 E, HALLANDALE BCH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-18 | 1018 NE 7TH ST, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-18 | 1018 NE 7TH ST, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2024-07-18 | 1018 NE 7TH ST, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-15 | SUAREZ, JOSE MANUEL | - |
LC AMENDMENT | 2022-07-01 | - | - |
LC AMENDMENT | 2022-04-18 | - | - |
REINSTATEMENT | 2022-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2021-07-19 | - | - |
LC AMENDMENT | 2020-02-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-18 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-15 |
LC Amendment | 2022-07-01 |
LC Amendment | 2022-04-18 |
REINSTATEMENT | 2022-03-18 |
LC Amendment | 2021-07-19 |
LC Amendment | 2020-02-21 |
Florida Limited Liability | 2020-01-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State