Search icon

US ONE LLC - Florida Company Profile

Company Details

Entity Name: US ONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US ONE 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 Jul 2004 (21 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: L04000051536
FEI/EIN Number 371508641

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

Address: 4617 San Juan Ave., Jacksonville, FL, 32210, US
Mail Address: 4617 San Juan Ave., Jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
gittings robert lJr. Managing Member 4617 San Juan Ave., Jacksonville, FL, 32210
andrews etal Joe Manager 4617 San Juan Ave., Jacksonville, FL, 32210
JAMES CLEMONS L Manager 4826 Apache Ave., JACKSONVILLE, FL, 32210
gittings robert lJr. Agent 4617 San Juan Ave., Jacksonville, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 4617 San Juan Ave., 216, Jacksonville, FL 32210 -
CHANGE OF MAILING ADDRESS 2021-01-11 4617 San Juan Ave., 216, Jacksonville, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 4617 San Juan Ave., 216, Jacksonville, FL 32210 -
REGISTERED AGENT NAME CHANGED 2016-03-02 gittings, robert l, Jr. -

Documents

Name Date
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-01

Date of last update: 02 May 2025

Sources: Florida Department of State