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. |
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 |
Name | Role | Address |
---|---|---|
VILLATORO PAUL I | President | 1129 HACKBERRY DR., ORLANDO, FL, 32825 |
Villatoro Paul | Agent | 1133 HACKBERRY DR., ORLANDO, FL, 32825 |
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 |
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 | - | - |
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