Search icon

123, L.L.C. - Florida Company Profile

Company Details

Entity Name: 123, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

123, L.L.C. 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: 09 Apr 2002 (23 years ago)
Date of dissolution: 27 Dec 2023 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L02000008385
FEI/EIN Number 611598912

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

Address: 1250 Rene-Levesque Blvd West, Montreal, QC, H3B4W8, CA
Mail Address: c/o MNP attn: Mickey Marranzini, 1155 Rene-Levesque Blvd West, Montreal, QC, H3B 2K2, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENCER GARY President 530 Av. Argyle, Westmount, QC, H3Y3B
PENCER MAX Secretary 21 Millbank Avenue, Toronto, ON, M5P1S
PENCER RICHARD Treasurer 10 Ridgewood Road, Toronto, ON, M5P 15
LYNCH FRANCIS X.J. E Agent 605 NORTH OLIVE AVENUE, 2nd FLOOR, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-12-27 - -
CHANGE OF MAILING ADDRESS 2023-12-12 1250 Rene-Levesque Blvd West, Suite 4100, Montreal, QC H3B4W8 CA -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 1250 Rene-Levesque Blvd West, Suite 4100, Montreal, QC H3B4W8 CA -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 605 NORTH OLIVE AVENUE, 2nd FLOOR, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2008-10-13 LYNCH, FRANCIS X.J. ESQ. -

Documents

Name Date
LC Voluntary Dissolution 2023-12-27
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State