Search icon

1921, LLC - Florida Company Profile

Company Details

Entity Name: 1921, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

1921, 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: 04 Mar 2010 (15 years ago)
Date of dissolution: 19 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: L10000024318
FEI/EIN Number 27-2105713

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

Address: 7284 W. Palmetto Park Road, Suite 101, Boca Raton, FL 33433
Mail Address: 7284 W. Palmetto Park Road, Suite 101, Boca Raton, FL 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MLG SERVICES, LLC Agent -
BLOSHINSKY, GREGORY S., Esq. Manager 7284 W. Palmetto Park Road, Suite 101 Boca Raton, FL 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 7284 W. Palmetto Park Road, Suite 101, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 7284 W. Palmetto Park Road, Suite 101, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2019-01-24 7284 W. Palmetto Park Road, Suite 101, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2019-01-24 MLG SERVICES, LLC -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC REVOCATION OF DISSOLUTION 2013-06-04 - -
VOLUNTARY DISSOLUTION 2013-03-27 - -
LC AMENDMENT 2012-11-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-19
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-05-22
LC Revocation of Dissolution 2013-06-04
VOLUNTARY DISSOLUTION 2013-03-27
ANNUAL REPORT 2013-03-25

Date of last update: 24 Feb 2025

Sources: Florida Department of State