Search icon

321 APPAREL LLC - Florida Company Profile

Company Details

Entity Name: 321 APPAREL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

321 APPAREL 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: 07 Apr 2011 (14 years ago)
Date of dissolution: 01 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2024 (4 months ago)
Document Number: L11000041616
FEI/EIN Number 451534627

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

Address: 4349 Hunter Street, Mims, FL, 32754, US
Mail Address: 4349 Hunter Street, Mims, FL, 32754, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eklund Christpher G Managing Member 4349 Hunter Street, Mims, FL, 32754
Eklund Tina M Managing Member 4349 Hunter Street, Mims, FL, 32754
Eklund Christopher G Agent 4349 Hunter Street, Mims, FL, 32754

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 4349 Hunter Street, Mims, FL 32754 -
CHANGE OF MAILING ADDRESS 2016-03-07 4349 Hunter Street, Mims, FL 32754 -
REGISTERED AGENT NAME CHANGED 2016-03-07 Eklund, Christopher G -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 4349 Hunter Street, Mims, FL 32754 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-01
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-01-04
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State