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. |
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 |
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 |
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 | - | - |
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