Search icon

AONE CREATIVE LLC - Florida Company Profile

Company Details

Entity Name: AONE CREATIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AONE CREATIVE 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: 19 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: L07000018438
FEI/EIN Number 208462782

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

Address: 1500 W Cypress Creek Rd, Suite 107, Fort Lauderdale, FL, 33309, US
Mail Address: 1500 W. Cypress Creek Rd, Suite 107, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCOUNTING DEPARTMENT OF THE SOUTHEAST INC Agent -
ANGELONE DARRICK Managing Member 1500 W Cypress Creek Rd, Fort Lauderdale, FL, 33309
ANGELONE LAURA S Manager 340 S. LEMON AVE, WALNUT, CA, 91789

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-04-06 AONE CREATIVE LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 1500 W CYPRESS CREEK RD, 107, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 1500 W Cypress Creek Rd, Suite 107, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2017-04-24 ACCOUNTING DEPARTMENT OF THE SOUTHEAST INC -
CHANGE OF MAILING ADDRESS 2015-04-29 1500 W Cypress Creek Rd, Suite 107, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2013-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-13
LC Amendment and Name Change 2020-04-06
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State