Entity Name: | 2109 HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2109 HOLDINGS, 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: |
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 Aug 2005 (20 years ago) |
Date of dissolution: | 06 Jan 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jan 2016 (9 years ago) |
Document Number: | L05000077308 |
FEI/EIN Number |
208447191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3350 S.W. 148TH AVE., STE 203, MIRAMAR, FL, 33027 |
Mail Address: | 3350 S.W. 148TH AVE., STE 203, MIRAMAR, FL, 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRICHTON MULLINGS PA | Agent | 3350 SW 148TH AVE, MIRAMAR, FL, 33027 |
SHOUL ROBERT | Manager | 8912 SW 150 PLACE CIRCLE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-01-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-13 | 3350 SW 148TH AVE, SUITE 203, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2010-05-13 | 3350 S.W. 148TH AVE., STE 203, MIRAMAR, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-28 | 3350 S.W. 148TH AVE., STE 203, MIRAMAR, FL 33027 | - |
LC AMENDMENT | 2007-06-21 | - | - |
LC AMENDMENT | 2007-06-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-02-14 | CRICHTON MULLINGS PA | - |
CANCEL ADM DISS/REV | 2007-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
LC NAME CHANGE | 2006-08-04 | 2109 HOLDINGS, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-01-06 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-13 |
ADDRESS CHANGE | 2010-03-08 |
Address Change | 2009-09-28 |
ANNUAL REPORT | 2009-02-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State