Search icon

ONE ALLIANCE LLC - Florida Company Profile

Company Details

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

ONE ALLIANCE 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: 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

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

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

Key Officers & Management

Name Role Address
VILLATORO PAUL I President 1129 HACKBERRY DR., ORLANDO, FL, 32825
Villatoro Paul Agent 1133 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 - 12613 VICTORIA PLACE CIR, APT 3116, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 1133 HACKBERRY DR., ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2018-10-17 1133 HACKBERRY DR., ORLANDO, FL 32825 -
REGISTERED AGENT NAME CHANGED 2018-10-17 Villatoro, Paul -
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 1133 HACKBERRY DR., ORLANDO, FL 32825 -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

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 Apr 2025

Sources: Florida Department of State