Search icon

IMPECCABLE ONE LLC - Florida Company Profile

Company Details

Entity Name: IMPECCABLE ONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

IMPECCABLE 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: 17 Nov 2011 (13 years ago)
Date of dissolution: 09 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2017 (8 years ago)
Document Number: L11000130960
FEI/EIN Number 45-3845232

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

Address: 2331 N State Road 7, Suite # 223, lauderhill, FL 33313
Mail Address: 2500 NW 56th Avenue, Apt # 202, Lauderhill, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES, CLAUDE, JR Agent 2500 NW 56th Avenue, Apt # 202, Lauderhill, FL 33313
JONES, CLAUDE L, JR. Manager 2500 NW 56th Avenue, Apt # 202 Lauderhill, FL 33313

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-09 - -
REGISTERED AGENT NAME CHANGED 2016-02-15 JONES, CLAUDE, JR -
LC AMENDMENT AND NAME CHANGE 2016-02-10 IMPECCABLE ONE LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 2500 NW 56th Avenue, Apt # 202, Lauderhill, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 2331 N State Road 7, Suite # 223, lauderhill, FL 33313 -
CHANGE OF MAILING ADDRESS 2015-04-06 2331 N State Road 7, Suite # 223, lauderhill, FL 33313 -
REINSTATEMENT 2014-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000384871 ACTIVE 1000000666476 BROWARD 2015-03-16 2035-03-18 $ 1,298.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001174738 TERMINATED 1000000644447 BROWARD 2014-10-16 2034-12-17 $ 1,169.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000849512 LAPSED 1000000620236 BROWARD 2014-05-08 2024-08-01 $ 795.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000988049 LAPSED 1000000511233 BROWARD 2013-05-16 2023-05-22 $ 813.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-03-08
LC Amendment and Name Change 2016-02-10
ANNUAL REPORT 2015-04-06
REINSTATEMENT 2014-06-04
ANNUAL REPORT 2012-05-01
Florida Limited Liability 2011-11-17

Date of last update: 22 Feb 2025

Sources: Florida Department of State