Search icon

21ST CENTURY L.L.C. - Florida Company Profile

Company Details

Entity Name: 21ST CENTURY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

21ST CENTURY L.L.C. 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: 18 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000000687
FEI/EIN Number 84-4151775

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

Address: 1469 Primrose Ln, 2119, DAYTONA BEACH, FL, 32117, US
Mail Address: 1469 Primrose Ln, 2119, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBO GOMEZ BRYAN MGR Manager 1469 Primrose Ln, DAYTONA BEACH, FL, 32114
Jacobo Gomez Brandon AMBR Authorized Member 1469 Primrose Ln, DAYTONA BEACH, FL, 32117
VANZILE BRIANA NICOLE MGR Manager 1469 Primrose Ln, ORANGE CITY, FL, 32117
JACOBO GOMEZ BRANDON O Agent 1469 Primrose Ln, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-14 1469 Primrose Ln, 2119, DAYTONA BEACH, FL 32117 -
REINSTATEMENT 2023-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-14 1469 Primrose Ln, 2119, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2023-11-14 1469 Primrose Ln, 2119, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT NAME CHANGED 2023-11-14 JACOBO GOMEZ, BRANDON O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-08 - -

Documents

Name Date
REINSTATEMENT 2023-11-14
REINSTATEMENT 2022-01-13
REINSTATEMENT 2020-12-08
Florida Limited Liability 2019-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State