Search icon

1911 ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: 1911 ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1911 ASSOCIATES, 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: 18 Apr 2006 (19 years ago)
Date of dissolution: 03 Jul 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jul 2014 (11 years ago)
Document Number: L06000040346
FEI/EIN Number 204822606

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1911 S. Federal Hwy, Delray Beach, FL, 33483, US
Mail Address: 1911 S. Federal Hwy, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGOLIS ALAN President 1911 S. Federal Hwy, Delray Beach, FL, 33483
MARGOLIS ALAN Agent 1911 S. Federal Hwy, Delray Beach, FL, 33483
ALL THREE LTD. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000003235 PLAZA DELRAY EXPIRED 2012-01-10 2017-12-31 - 141 NW 20TH STREET, E-11, BOCA RATON, FL, 33431, US

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 1911 S. Federal Hwy, Suite 800, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2013-04-17 1911 S. Federal Hwy, Suite 800, Delray Beach, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 1911 S. Federal Hwy, Suite 800, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2011-05-02 MARGOLIS, ALAN -
REINSTATEMENT 2011-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2014-07-03
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-23
REINSTATEMENT 2011-05-02
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-04-16
Florida Limited Liability 2006-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State