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