Search icon

1791 PRECIOUS METALS LLC - Florida Company Profile

Company Details

Entity Name: 1791 PRECIOUS METALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1791 PRECIOUS METALS 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: 28 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000014086
FEI/EIN Number 46-1906491

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

Address: 1420 CELEBRATION BLVD, ste 200, CELEBRATION, FL, 34747, US
Mail Address: 1420 CELEBRATION BLVD, ste 200, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
1791 CANADA LLC Agent -
1791 CANADA LLC Managing Member -
Cesar Guercio Authorized Member 1339 Seven Eagles Ct, Reunion, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-28 1420 CELEBRATION BLVD, ste 200, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-28 1420 CELEBRATION BLVD, ste 200, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2016-10-28 1420 CELEBRATION BLVD, ste 200, CELEBRATION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2016-10-28 1791 CANADA LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000743574 TERMINATED 1000000633242 OSCEOLA 2014-05-29 2034-06-17 $ 3,531.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-28
ANNUAL REPORT 2014-04-28
Florida Limited Liability 2013-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State