Search icon

ONE, LLC - Florida Company Profile

Company Details

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

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: 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: 17 Oct 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000103376
FEI/EIN Number 061798006

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

Address: 2563 N ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
Mail Address: 2665 N ATLANTIC AVE, # 332, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD AARON G Managing Member 162 COQUINA KEY DR., ORMOND BEACH, FL, 32176
CRAWFORD LETICIA G Managing Member 162 COQUINA KEY DR., ORMOND BEACH, FL, 32176
BARUXES GEORGE J Managing Member 1607 BASS AVE., SEVILLE, FL, 32190
BARUXES LUCINDA L Managing Member 1607 BASS AVE., SEVILLE, FL, 32190
LCI TAXES Agent 904 E. MOODY BLVD, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-12 2563 N ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-26 2563 N ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2008-03-26 LCI TAXES -
REGISTERED AGENT ADDRESS CHANGED 2008-03-26 904 E. MOODY BLVD, BUNNELL, FL 32110 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001029385 TERMINATED 1000000192414 VOLUSIA 2010-10-25 2030-11-03 $ 4,608.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-01-10
Florida Limited Liability 2006-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State