Search icon

ONE ALLIANCE LLC

Company Details

Entity Name: ONE ALLIANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2022 (2 years ago)
Document Number: L11000133551
FEI/EIN Number 900792596
Address: 1133 HACKBERRY DR., ORLANDO, FL, 32825, US
Mail Address: 1133 HACKBERRY DR., ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Villatoro Paul Agent 1133 HACKBERRY DR., ORLANDO, FL, 32825

President

Name Role Address
VILLATORO PAUL I President 1129 HACKBERRY DR., ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076809 MCO HEALTH CARE EXPIRED 2019-07-16 2024-12-31 No data 12613 VICTORIA PLACE CIR, APT 3116, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 1133 HACKBERRY DR., ORLANDO, FL 32825 No data
CHANGE OF MAILING ADDRESS 2018-10-17 1133 HACKBERRY DR., ORLANDO, FL 32825 No data
REGISTERED AGENT NAME CHANGED 2018-10-17 Villatoro, Paul No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 1133 HACKBERRY DR., ORLANDO, FL 32825 No data
REINSTATEMENT 2018-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-12-11
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-18
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State