Entity Name: | 141 INVESTMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
141 INVESTMENT GROUP, 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: | 27 Oct 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Oct 2009 (16 years ago) |
Document Number: | L04000077804 |
FEI/EIN Number |
201899331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 ZAMORA ST, ST. AUGUSTINE, FL, 32084, US |
Mail Address: | 50 ZAMORA ST, ST. AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER LYNN M | Managing Member | 50 ZAMORA ST, Saint Augustine, FL, 32084 |
Miller Lynn M | Agent | 50 ZAMORA ST, ST. AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-18 | 50 ZAMORA ST, ST. AUGUSTINE, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-18 | Miller, Lynn M | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 50 ZAMORA ST, ST. AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 50 ZAMORA ST, ST. AUGUSTINE, FL 32084 | - |
CANCEL ADM DISS/REV | 2009-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State