Entity Name: | 7GENS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 05 Jun 2017 (8 years ago) |
Branch of: | 7GENS, LLC, NEW YORK (Company Number 4548854) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M17000004788 |
FEI/EIN Number |
352504634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12587 ROUTE 438, IRVING, NY, 14081, US |
Mail Address: | 12587 ROUTE 438, IRVING, NY, 14081, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
WILLIAMS MICHAEL | President | 12587 ROUTE 438, IRVING, NY, 14081 |
WILLIAMS MICHAEL | Chief Executive Officer | 12587 ROUTE 438, IRVING, NY, 14081 |
Sexton Jason | Vice President | 12587 ROUTE 438, IRVING, NY, 14081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2019-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-11 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000343851 | TERMINATED | 1000000865608 | SARASOTA | 2020-10-14 | 2040-10-28 | $ 4,258.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J20000324885 | TERMINATED | 1000000865041 | SARASOTA | 2020-10-07 | 2040-10-14 | $ 4,260.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
REINSTATEMENT | 2019-10-11 |
ANNUAL REPORT | 2018-04-27 |
Foreign Limited | 2017-06-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State