Search icon

ONEDERFUL PICTURES LLC - Florida Company Profile

Company Details

Entity Name: ONEDERFUL PICTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONEDERFUL PICTURES 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: 12 Sep 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000089367
FEI/EIN Number 462416968

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

Address: 1348 WASHINGTON AVE., SUITE #212, MIAMI BEACH, FL, 33139, US
Mail Address: 1348 WASHINGTON AVENUE, 212, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASSELL KENNETH Managing Member 1348 WASHINGTON AVENUE STE 212, MIAMI BEACH, FL, 33139
HASSELL KENNETH J Agent 1348 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-15 HASSELL, KENNETH J -
REINSTATEMENT 2016-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-06 1348 WASHINGTON AVENUE, 212, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2012-04-06 - -
CHANGE OF MAILING ADDRESS 2012-04-06 1348 WASHINGTON AVE., SUITE #212, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-04-12
REINSTATEMENT 2016-03-15
REINSTATEMENT 2012-04-06
REINSTATEMENT 2010-10-02
LC Amendment 2009-08-17
ANNUAL REPORT 2009-04-30
LC Amendment 2008-08-07
LC Amendment 2008-06-20
LC Name Change 2008-05-12
LC Amendment 2008-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State