Search icon

B-ONE, LLC - Florida Company Profile

Company Details

Entity Name: B-ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B-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.
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: 04 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: L10000024698
FEI/EIN Number 272062348

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

Address: 9414 Becker ct, Orlando, FL, 32827, US
Mail Address: 9414 Becker ct, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
B-ONE, LLC Agent -
BORJA JOSE P Managing Member 11752 Timbers Way, BOCA RATON, FL, 33428
CHIRIBOGA ANA C Managing Member 11752 Timbers Way, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 9414 Becker ct, Orlando, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 9414 Becker ct, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2024-04-24 9414 Becker ct, Orlando, FL 32827 -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-10-05 - -
REGISTERED AGENT NAME CHANGED 2017-10-05 B-ONE LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-06-12
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-04-22
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State