Entity Name: | 1001 ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1001 ENTERPRISES, 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: | 24 Oct 2005 (20 years ago) |
Date of dissolution: | 04 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2024 (a year ago) |
Document Number: | L05000104185 |
FEI/EIN Number |
204926492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7049 W Riverbend Rd, DUNNELLON, FL, 34433, US |
Mail Address: | 7049 W Riverbend Rd, DUNNELLON, FL, 34433, US |
ZIP code: | 34433 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEISTRELL FRANK J | Managing Member | 1951 NORTHWEST 7TH AVENUE SUITE 160 PMB130, MIAMI, FL, 33136 |
MEISTRELL FRANK J | Agent | 1951 NORTHWEST 7TH AVENUE, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-14 | 7049 W Riverbend Rd, DUNNELLON, FL 34433 | - |
CHANGE OF MAILING ADDRESS | 2022-09-14 | 7049 W Riverbend Rd, DUNNELLON, FL 34433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-26 | 1951 NORTHWEST 7TH AVENUE, SUITE 160 PMB 130, MIAMI, FL 33136 | - |
LC AMENDMENT | 2011-10-24 | - | - |
CANCEL ADM DISS/REV | 2007-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-04 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State