Entity Name: | VONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2019 (5 years ago) |
Document Number: | L04000086278 |
FEI/EIN Number | 753175406 |
Address: | 1857 N. Pine Island Rd., Plantation, FL, 33322, US |
Mail Address: | 1857 N. Pine Island Rd., Plantation, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COVONE CLAUDIO | Agent | 1857 N. Pine Island Rd., Plantation, FL, 33322 |
Name | Role | Address |
---|---|---|
COVONE CLAUDIO | Manager | 1857 N. Pine Island Rd., Plantation, FL, 33322 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000040427 | POSITIVE HEALINGS | ACTIVE | 2021-03-24 | 2026-12-31 | No data | 1857 N PINE ISLAND RD, PLANTATION, FL, 33322 |
G13000021415 | KRAZY PAWS PET BOUTIQUE | EXPIRED | 2013-03-02 | 2018-12-31 | No data | 7460 N.W. 6TH COURT, PLANTATION, FL, 33317 |
G13000021416 | KRAZYPAWS.COM | EXPIRED | 2013-03-02 | 2018-12-31 | No data | 7460 N.W. 6TH COURT, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 1857 N. Pine Island Rd., Plantation, FL 33322 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 1857 N. Pine Island Rd., Plantation, FL 33322 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 1857 N. Pine Island Rd., Plantation, FL 33322 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-04 | COVONE, CLAUDIO | No data |
REINSTATEMENT | 2019-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
NAME CHANGE AMENDMENT | 2004-12-08 | VONE, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-31 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State