Search icon

ONE REAL DEAL, LLC - Florida Company Profile

Company Details

Entity Name: ONE REAL DEAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE REAL DEAL, 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: 20 Nov 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L02000031131
FEI/EIN Number 010760543

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

Address: 4856 BONSAI CIRCLE #100, 100, PALM BEACH GARDENS, FL, 33418
Mail Address: 4856 BONSAI CIRCLE, 100, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRENCH SHARON Manager 4856 BONSAI CIRCLE #100, PALM BEACH GARDENS, FL, 33418
FRENCH SHARON Agent 4856 BONSI CIRCLE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-07 4856 BONSI CIRCLE, 100, PALM BEACH GARDENS, FL 33418 -
CANCEL ADM DISS/REV 2007-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-07 4856 BONSAI CIRCLE #100, 100, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2007-03-07 4856 BONSAI CIRCLE #100, 100, PALM BEACH GARDENS, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-08-29 FRENCH, SHARON -
REINSTATEMENT 2005-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2008-04-27
REINSTATEMENT 2007-03-07
REINSTATEMENT 2005-08-29
ANNUAL REPORT 2003-04-10
Florida Limited Liabilites 2002-11-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State