Search icon

ONE TWENTY TWO LLC - Florida Company Profile

Company Details

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

ONE TWENTY TWO 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: 07 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2021 (4 years ago)
Document Number: L05000034120
FEI/EIN Number 202657780

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

Address: 2667 Starboard Ct SE, Apt 302, Kentwood, MI, 49512, US
Mail Address: 2667 Starboard Ct SE, Apt 302, Kentwood, MI, 49512, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES LUCIANO Manager 2667 Starboard Ct SE, Apt 302, Kentwood, MI, 49512
Torres Lauren Managing Member 9808 Indigo Road, Oklahoma City, OK, 73159
Torres Marcus Managing Member 9066 Southwest 73rd Court, Pinecrest, FL, 33156
Torres Nicholas Managing Member 9066 Southwest 73rd Court, Pinecrest, FL, 33156
Torres Luciano Agent 9066 Southwest 73rd Court, Pinecrest, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-16 Torres, Luciano -
REGISTERED AGENT ADDRESS CHANGED 2022-04-16 9066 Southwest 73rd Court, Apt 606, Pinecrest, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-05-27 2667 Starboard Ct SE, Apt 302, Kentwood, MI 49512 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-27 2667 Starboard Ct SE, Apt 302, Kentwood, MI 49512 -
REINSTATEMENT 2021-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-09-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-16
REINSTATEMENT 2021-05-27
LC Amendment 2010-09-10
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State