Entity Name: | SITE ONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SITE 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. |
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: | 06 Mar 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000023817 |
FEI/EIN Number |
223976799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1430 South Dixie Highway, Coral Gables, FL, 33146, US |
Mail Address: | 1430 South Dixie Highway, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA JEAN CARLOS | President | 1430 South Dixie Highway, Coral Gables, FL, 33146 |
Garcia Jean C | Agent | 1430 South Dixie Highway, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-18 | 1430 South Dixie Highway, Suite 307, Coral Gables, FL 33146 | - |
REINSTATEMENT | 2015-11-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-18 | 1430 South Dixie Highway, Suite 307, Coral Gables, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2015-11-18 | 1430 South Dixie Highway, Suite 307, Coral Gables, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-18 | Garcia, Jean Carlos | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-02-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-17 |
REINSTATEMENT | 2015-11-18 |
ANNUAL REPORT | 2014-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State