Entity Name: | ONE GOOD TURN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ONE GOOD TURN, 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. |
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 Aug 2006 (19 years ago) |
Date of dissolution: | 02 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2023 (2 years ago) |
Document Number: | L06000078269 |
FEI/EIN Number |
205409166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1938 BIG CYPRESS DR, ST CLOUD, FL, 34771, US |
Mail Address: | 1938 BIG CYPRESS DR, ST CLOUD, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBLESS JAMES RJr. | Manager | 1938 BIG CYPRESS DR, SAINT CLOUD, FL, 34771 |
CHAMBLESS JAMES R | Agent | 1938 BIG CYPRESS DR, SAINT CLOUD, FL, 34771 |
Chambless Deborah | Manager | 1938 BIG CYPRESS DR, ST CLOUD, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-31 | CHAMBLESS, JAMES R | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-05 | 1938 BIG CYPRESS DR, ST CLOUD, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2012-02-05 | 1938 BIG CYPRESS DR, ST CLOUD, FL 34771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-05 | 1938 BIG CYPRESS DR, SAINT CLOUD, FL 34771 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-07 |
ANNUAL REPORT | 2014-02-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State