Search icon

PLUS ONE LEGAL, LLC

Company Details

Entity Name: PLUS ONE LEGAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Oct 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000119708
FEI/EIN Number APPLIED FOR
Address: 3601 KERNAN BLVD S #313, JACKSONVILLE, FL, 32224, US
Mail Address: PO BOX 533013, ORLANDO, FL, 32853, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KUCHARSKI RAFAL Agent 3601 KERNAN BLVD S #313, JACKSONVILLE, FL, 32224

Managing Member

Name Role Address
KUCHARSKI RAFAL Managing Member 3601 KERNAN BLVD S # 313, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103705 50DOLLARS-DUI-IMMOBILIZATION.COM EXPIRED 2011-10-24 2016-12-31 No data P.O. BOX 16794, JACKSONVILLE, FL, 32245

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-04-29 3601 KERNAN BLVD S #313, JACKSONVILLE, FL 32224 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3601 KERNAN BLVD S #313, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 3601 KERNAN BLVD S #313, JACKSONVILLE, FL 32224 No data
LC AMENDMENT AND NAME CHANGE 2012-02-22 PLUS ONE LEGAL, LLC No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
LC Amendment and Name Change 2012-02-22
Florida Limited Liability 2011-10-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State