Search icon

FLORIDA ONE REALTY INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA ONE REALTY INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA ONE REALTY INTERNATIONAL, 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: 24 Oct 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000104911
FEI/EIN Number 203706463

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

Address: 1420 Celebration Blvd., CELEBRATION, FL, 34747, US
Mail Address: 1420 Celebration Blvd., CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE WILLIAM Managing Member 1420 Celebration Blvd., CELEBRATION, FL, 34747
STONE WILLIAM Agent 1420 Celebration Blvd., CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 1420 Celebration Blvd., Suite 200, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2014-04-08 1420 Celebration Blvd., Suite 200, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 1420 Celebration Blvd., Suite 200, CELEBRATION, FL 34747 -
LC NAME CHANGE 2012-09-10 FLORIDA ONE REALTY INTERNATIONAL, LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-16
LC Name Change 2012-09-10
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State