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. |
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 |
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 |
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. | - |
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