Search icon

RETIREMENT ONE, LLC - Florida Company Profile

Company Details

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

RETIREMENT 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: 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: 26 Aug 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000089766
FEI/EIN Number 273981314

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

Mail Address: 20001 GULF BLVD, 10, INDIAN SHORES, FL, 33785
Address: 1550 Killingsworth Way, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELSEY WILLIAM C Manager 3600 OAK MANOR DRIVE, LARGO, FL, 33774
RUSSELL TERRY L Manager 3600 OAK MANOR DRIVE, LARGO, FL, 33774
O'CONNOR PATRICK M Agent C/O O'CONNOR & ASSOCIATES, LARGO, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019234 SUMTER PLACE IN THE VILLAGES MEMORY CARE EXPIRED 2015-02-23 2020-12-31 - 20001 GULF BOULEVARD, SUITE 10, INDIAN SHORES, FL, 33785
G14000119526 SUMTER PLACE IN THE VILLAGES ADULT DAY CARE EXPIRED 2014-12-02 2019-12-31 - 1550 KILLINGSWORTH WAY, SUITE 100, THE VILLAGES, FL, 32162-2175
G11000015250 SUMTER PLACE IN THE VILLAGES EXPIRED 2011-02-09 2016-12-31 - 20001 GULF BLVD, STE. 10, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 1550 Killingsworth Way, The Villages, FL 32162 -
CHANGE OF MAILING ADDRESS 2011-03-30 1550 Killingsworth Way, The Villages, FL 32162 -

Documents

Name Date
ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-30
Florida Limited Liability 2010-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State