Search icon

ONE TRUST REALTY, LLC

Company Details

Entity Name: ONE TRUST REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Jan 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L06000007338
FEI/EIN Number 061767418
Mail Address: 4700 MILLENIA BLVD SUITE 175, ORLANDO, FL, 32839, US
Address: 6324 Howe Dr, Jacksonville, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SIDDIQ ABDUL-HAMEED Agent 4700 MILLENIA BLVD SUITE 175, ORLANDO, FL, 32839

Managing Member

Name Role Address
SIDDIQ ABDUL-HAMEED F Managing Member 4700 MILLENIA BLVD SUITE 175, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020423 COMMERCIAL INVESTORS REALTY EXPIRED 2016-02-25 2021-12-31 No data 13941 FAIRWAY ISLAND DR #722, ORLANDO, FL, 32837
G08044900362 ONE TRUST FINANCIAL EXPIRED 2008-02-12 2013-12-31 No data 7528 ARLINGTON EXPRESSWAY #522, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 6324 Howe Dr, Jacksonville, FL 32208 No data
LC AMENDMENT 2014-09-12 No data No data
CHANGE OF MAILING ADDRESS 2014-09-12 6324 Howe Dr, Jacksonville, FL 32208 No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-12 4700 MILLENIA BLVD SUITE 175, ORLANDO, FL 32839 No data
LC AMENDMENT AND NAME CHANGE 2010-08-13 ONE TRUST REALTY, LLC No data

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22
LC Amendment 2014-09-12
ANNUAL REPORT 2014-04-29
Reg. Agent Change 2013-11-01
Reg. Agent Change 2013-07-15
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-08-29
ANNUAL REPORT 2011-02-10
LC Amendment and Name Change 2010-08-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State