Search icon

ONE WORLD FLORIDA ENTERPRISES L.L.C. - Florida Company Profile

Company Details

Entity Name: ONE WORLD FLORIDA ENTERPRISES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE WORLD FLORIDA ENTERPRISES L.L.C. 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: 07 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2024 (6 months ago)
Document Number: L06000116930
FEI/EIN Number 208036438

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

Mail Address: 11037 NW 29TH STREET, CORAL SPRINGS, FL, 33065, US
Address: 11037 NW 29 St, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOBER GEORGE L Manager 934 N. UNIVERSITY DRIVE #304, CORAL SPRINGS, FL, 33071
Gauna Silvina M Auth 11037 NW 29St, Coral Springs, FL, 33065
GOBER GEORGE L Agent 934 N. UNIVERSITY DRIVE #304, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-11 11037 NW 29 St, CORAL SPRINGS, FL 33065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 934 N. UNIVERSITY DRIVE #304, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2018-03-06 11037 NW 29 St, CORAL SPRINGS, FL 33065 -
LC AMENDMENT 2015-08-25 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 GOBER, GEORGE L -
REINSTATEMENT 2011-03-29 - -
LC AMENDMENT AND NAME CHANGE 2011-03-29 ONE WORLD FLORIDA ENTERPRISES L.L.C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-11-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
LC Amendment 2015-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State