Entity Name: | 1791 HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1791 HOLDINGS, 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: | 31 Jul 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000127486 |
FEI/EIN Number |
47-1597805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2851 NE 60th St, Fort Lauderdale, FL, 33308, US |
Mail Address: | 2851 NE 60th St, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perry Frederick F | Member | 2851 NE 60th St, Fort Lauderdale, FL, 33308 |
Perry Maureen | Member | 2851 NE 60th St, Fort Lauderdale, FL, 33308 |
PERRY FREDERICK F | Agent | 2851 NE 60th St, Fort Lauderdale, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000028568 | FRED PERRY HOMES | ACTIVE | 2020-03-05 | 2025-12-31 | - | 2851 NE 60TH ST, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-29 | 2851 NE 60th St, Fort Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2019-10-29 | 2851 NE 60th St, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-29 | 2851 NE 60th St, Fort Lauderdale, FL 33308 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-01 | PERRY, FREDERICK F | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-05 |
REINSTATEMENT | 2019-10-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-06-08 |
Florida Limited Liability | 2014-08-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State