Search icon

1916 ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: 1916 ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1916 ENTERPRISES 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: 12 Jun 2013 (12 years ago)
Date of dissolution: 23 May 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2024 (10 months ago)
Document Number: L13000085140
FEI/EIN Number 46-2966372

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

Address: 354 Eisenhower Parkway, Building 2 - Suite 2775, Livingston, NJ, 07039, US
Mail Address: 354 Eisenhower Parkway, Building 2 - Suite 2775, Livingston, NJ, 07039, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hirschberg Marc Agent 9121 Via Elegante, West Palm Beach, FL, 33411
JONATHAN GORDON INDUSTRIES LLC Manager 242 WEST 38TH STREET, NEW YORK, NY, 10018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000032630 1916 PRODUCTIONS, LLC EXPIRED 2015-03-30 2020-12-31 - 3774 WILLOWCREST AVE, STUDIO CITY, CA, 91604
G14000058590 1916 MUSIC PUBLISHING EXPIRED 2014-06-11 2019-12-31 - 3774 WILLOWCREST AVE, STUDIO CITY, CA, 91604
G14000058591 1916 SONGS EXPIRED 2014-06-11 2019-12-31 - 3774 WILLOWCREST AVE, STUDIO CITY, CA, 91604
G13000092343 1916 MUSIC EXPIRED 2013-09-17 2018-12-31 - 3774 WILLOWCREST AVE, STUDIO CITY,, CA, 91604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 354 Eisenhower Parkway, Building 2 - Suite 2775, Livingston, NJ 07039 -
CHANGE OF MAILING ADDRESS 2024-02-21 354 Eisenhower Parkway, Building 2 - Suite 2775, Livingston, NJ 07039 -
REINSTATEMENT 2023-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 9121 Via Elegante, West Palm Beach, FL 33411 -
REINSTATEMENT 2020-01-02 - -
REGISTERED AGENT NAME CHANGED 2020-01-02 Hirschberg, Marc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-10-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-23
ANNUAL REPORT 2024-02-21
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-01-02
LC Amendment 2016-10-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
LC Amendment 2013-10-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State