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. |
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 |
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 |
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 | - |
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