Search icon

ONESTAR PROPERTIES L.L.C. - Florida Company Profile

Company Details

Entity Name: ONESTAR PROPERTIES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONESTAR PROPERTIES L.L.C. 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: 08 Dec 2005 (19 years ago)
Date of dissolution: 09 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2020 (5 years ago)
Document Number: L05000117434
FEI/EIN Number 161742609

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

Address: 8409 SE PAUROTIS LN, HOBE SOUND, FL, 33455, US
Mail Address: 8409 SE PAUROTIS LN, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINICHIELLI JOHN G Managing Member 8409 SE PAUROTIS LN, HOBE SOUND, FL, 33455
MINICHIELLI JOHN G Agent 8409 SE PAUROTIS LN, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-20 8409 SE PAUROTIS LN, HOBE SOUND, FL 33455 -
LC STMNT OF RA/RO CHG 2016-06-20 - -
CHANGE OF MAILING ADDRESS 2016-06-20 8409 SE PAUROTIS LN, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-14 8409 SE PAUROTIS LN, HOBE SOUND, FL 33455 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-09
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
CORLCRACHG 2016-06-20
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State