Search icon

21 FIRST STREET, LLC - Florida Company Profile

Company Details

Entity Name: 21 FIRST STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

21 FIRST STREET, 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: 09 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000048111
FEI/EIN Number 204846221

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

Address: 104 Sea Grove Main Street, ST. AUGUSTINE, FL, 32080, US
Mail Address: 104 Sea Grove Main Street, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITEMAN JOHN L Managing Member 104 Sea Grove Main Street, ST. AUGUSTINE, FL, 32080
WHITEMAN JOHN L Agent 104 Sea Grove Main Street, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-11 104 Sea Grove Main Street, ST. AUGUSTINE, FL 32080 -
REINSTATEMENT 2016-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-11 104 Sea Grove Main Street, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2016-10-11 104 Sea Grove Main Street, ST. AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-06-17 WHITEMAN, JOHN L -
REINSTATEMENT 2015-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-05-22 - -

Documents

Name Date
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-10-11
REINSTATEMENT 2015-06-17
REINSTATEMENT 2012-05-22
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-01-26
Florida Limited Liability 2006-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State