Search icon

CONTACT ONE LLC - Florida Company Profile

Company Details

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

CONTACT ONE 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: 13 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Sep 2012 (13 years ago)
Document Number: L06000026567
FEI/EIN Number 010862242

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

Address: 9825 NE 2ND. AVE, MIAMI, FL, 33153, US
Mail Address: P.O. BOX 531039, MIAMI, FL, 33153, US
ZIP code: 33153
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK ROBERT L Managing Member P.O. BOX 531039, MIAMI, FL, 33153
SPERDUTO GUY D Agent 8963 STIRLING ROAD UNIT 101, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102222 COMBAT MUZIC EXPIRED 2013-10-16 2018-12-31 - PO. BOX 531039, MIAMI, FL, 33153
G08119700072 CONTACT ONE REAL ESTATE ACTIVE 2008-04-28 2028-12-31 - PO BOX 531039, MIAMI, FL, 33153

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 9825 NE 2ND. AVE, #1039, MIAMI, FL 33153 -
LC AMENDMENT 2012-09-04 - -
REGISTERED AGENT NAME CHANGED 2012-09-04 SPERDUTO, GUY DCPA -
REGISTERED AGENT ADDRESS CHANGED 2012-09-04 8963 STIRLING ROAD UNIT 101, COOPER CITY, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State