Entity Name: | OUT-STATE PROPERTIES 7, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Apr 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | M14000002417 |
FEI/EIN Number | NOT APPLICABLE |
Address: | Streamlined Property Management, 411 Lee Boulevard Ste. 2, Lehigh Acres, FL, 33936, US |
Mail Address: | Streamlined Property Management, 411 Lee Boulevard Ste. 2, Lehigh Acres, FL, 33936, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | NORTH DAKOTA |
Name | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Agent |
Name | Role | Address |
---|---|---|
EGGERS ROLF | Manager | Streamlined Property Management, Lehigh Acres, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | Streamlined Property Management, 411 Lee Boulevard Ste. 2, Lehigh Acres, FL 33936 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-20 | Streamlined Property Management, 411 Lee Boulevard Ste. 2, Lehigh Acres, FL 33936 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-20 |
Foreign Limited | 2014-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State