Search icon

1001 ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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