Search icon

ONE WORLD SOLUTIONS LLC - Florida Company Profile

Company Details

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

ONE WORLD SOLUTIONS 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: 09 Mar 2007 (18 years ago)
Date of dissolution: 27 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: L07000026114
FEI/EIN Number 412230465

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

Address: 320 Rigel Road, Venice, FL, 34293, US
Mail Address: 320 Rigel Road, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDKY SEIFALLA Manager 320 Rigel Road, Venice, FL, 34293
SIDKY SEIFALLA Agent 320 Rigel Road, Venice, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036768 LANGO BROWARD EXPIRED 2010-04-26 2015-12-31 - 2851 W PROSPECT RD, #1006, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-22 320 Rigel Road, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2014-07-22 320 Rigel Road, Venice, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-22 320 Rigel Road, Venice, FL 34293 -
REINSTATEMENT 2010-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000253249 TERMINATED 1000000710128 MIAMI-DADE 2016-04-06 2026-04-15 $ 2,251.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-27
AMENDED ANNUAL REPORT 2014-07-22
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-04
REINSTATEMENT 2010-10-25
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-08-05
Florida Limited Liability 2007-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State