Search icon

ONLY TREES LLC - Florida Company Profile

Company Details

Entity Name: ONLY TREES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONLY TREES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Sep 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2015 (9 years ago)
Document Number: L04000065994
FEI/EIN Number 201620610

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

Address: 208 JUNO STREET, JUPITER, FL, 33458, US
Mail Address: PO BOX 7144, JUPITER, FL, 33468, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONLY TREES LLC 401K PROFIT SHARING PLAN 2023 201620610 2024-04-15 ONLY TREES LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-15
Business code 238900
Sponsor’s telephone number 5617225662
Plan sponsor’s address 208 JUNO STREET, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2024-04-15
Name of individual signing STEPHEN VECCHIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-15
Name of individual signing SHANNON VECCHIO
Valid signature Filed with authorized/valid electronic signature
ONLY TREES LLC 401K PROFIT SHARING PLAN 2022 201620610 2023-06-09 ONLY TREES LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-15
Business code 238900
Sponsor’s telephone number 5617225662
Plan sponsor’s address 208 JUNO STREET, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing STEPHEN VECCHIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-07
Name of individual signing SHANNON VECCHIO
Valid signature Filed with authorized/valid electronic signature
ONLY TREES LLC 401K PROFIT SHARING PLAN 2021 201620610 2022-07-06 ONLY TREES LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-15
Business code 238900
Sponsor’s telephone number 5617225662
Plan sponsor’s address 208 JUNO STREET, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing STEPHEN VECCHIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-26
Name of individual signing SHANNON VECCHIO
Valid signature Filed with authorized/valid electronic signature
ONLY TREES LLC 401K PROFIT SHARING PLAN 2020 201620610 2021-05-15 ONLY TREES LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-15
Business code 238900
Sponsor’s telephone number 5617225662
Plan sponsor’s address 208 JUNO STREET, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing STEPHEN VECCHIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-15
Name of individual signing SHANNON VECCHIO
Valid signature Filed with authorized/valid electronic signature
ONLY TREES LLC 401K PROFIT SHARING PLAN 2019 201620610 2020-06-26 ONLY TREES LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-15
Business code 238900
Sponsor’s telephone number 5617225662
Plan sponsor’s address 208 JUNO STREET, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing STEPHEN VECCHIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-13
Name of individual signing SHANNON VECCHIO
Valid signature Filed with authorized/valid electronic signature
ONLY TREES LLC 401K PROFIT SHARING PLAN 2018 201620610 2019-06-21 ONLY TREES LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-15
Business code 238900
Sponsor’s telephone number 5617225662
Plan sponsor’s address 208 JUNO STREET, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2019-06-21
Name of individual signing STEPHEN VECCHIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-10
Name of individual signing SHANNON VECCHIO
Valid signature Filed with authorized/valid electronic signature
ONLY TREES LLC 401K PROFIT SHARING PLAN 2017 201620610 2018-06-08 ONLY TREES LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-15
Business code 238900
Sponsor’s telephone number 5617225662
Plan sponsor’s address 208 JUNO STREET, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing STEPHEN VECCHIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-08
Name of individual signing SHANNON VECCHIO
Valid signature Filed with authorized/valid electronic signature
ONLY TREES LLC 401K PROFIT SHARING PLAN 2016 201620610 2017-07-31 ONLY TREES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-15
Business code 238900
Sponsor’s telephone number 5617225662
Plan sponsor’s address 208 JUNO STREET, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing STEPHEN VECCHIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-06
Name of individual signing SHANNON VECCHIO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Vecchio Shannon B Manager 208 JUNO STREET, JUPITER, FL, 33458
VECCHIO STEPHEN Agent 208 JUNO STREET, JUPITER, FL, 33458
VECCHIO STEPHEN Managing Member PO BOX 7144, JUPITER, FL, 33468

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-11-02 - -
REGISTERED AGENT NAME CHANGED 2015-11-02 VECCHIO, STEPHEN -
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 208 JUNO STREET, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-27 208 JUNO STREET, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2005-04-27 208 JUNO STREET, JUPITER, FL 33458 -

Court Cases

Title Case Number Docket Date Status
SAVANNAH WATERS VS ONLY TREES, LLC and REYNOLD E. DIAZ ZUNUN 4D2016-0457 2016-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA006705XXXXMB

Parties

Name SAVANNAH WATERS
Role Appellant
Status Active
Representations Michael A. Motto
Name REYNOLD E. DIAZ ZUNUN
Role Appellee
Status Active
Name ONLY TREES LLC
Role Appellee
Status Active
Representations Anthony P Corsini
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 15, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-04-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SAVANNAH WATERS
Docket Date 2016-02-25
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2016-02-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SAVANNAH WATERS
Docket Date 2016-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-22
LC Amendment 2015-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1283077106 2020-04-10 0455 PPP 208 JUNO ST, JUPITER, FL, 33458-4938
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 495369.17
Loan Approval Amount (current) 495369.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 36093
Servicing Lender Name The Dart Bank
Servicing Lender Address 368 S Park St, MASON, MI, 48854-1659
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-4938
Project Congressional District FL-21
Number of Employees 43
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 36093
Originating Lender Name The Dart Bank
Originating Lender Address MASON, MI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 498258.82
Forgiveness Paid Date 2020-11-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4258917 Intrastate Non-Hazmat 2024-06-24 - - 8 8 Private(Property)
Legal Name ONLY TREES LLC
DBA Name -
Physical Address 208 JUNO ST STE 100 , JUPITER, FL, 33458-4938, US
Mailing Address 208 JUNO ST STE 100 , JUPITER, FL, 33458-4938, US
Phone (561) 747-8050
Fax -
E-mail ONLYTREES@ONLYTREES.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State