Search icon

1X2 GROUP, LLC - Florida Company Profile

Company Details

Entity Name: 1X2 GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1X2 GROUP, 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: 27 Feb 2012 (13 years ago)
Date of dissolution: 29 Jul 2024 (9 months ago)
Last Event: CONVERSION
Event Date Filed: 29 Jul 2024 (9 months ago)
Document Number: L12000027796
FEI/EIN Number 45-5132966

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

Address: 2629 ARDSLEY DRIVE, ORLANDO, FL, 32804
Mail Address: 2629 ARDSLEY DRIVE, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pochurek James Manager 3117 Edgewater Dr, Orlando, FL, 32804
STOKES ANNE V Manager 2629 ARDSLEY DRIVE, ORLANDO, FL, 32804
Pochurek James Agent 3117 Edgewater Dr, Orlando, FL, 32804

Events

Event Type Filed Date Value Description
NO DESCRIPTION LISTED FOR THIS EVENT 2024-07-29 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS 1X2 GROUP, LLC. NO DESCRIPTION LISTED FOR THIS EVENT NUMBER 700000256977
CONVERSION 2024-07-29 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS 1X2 GROUP, LLC. CONVERSION NUMBER 300000257103
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 3117 Edgewater Dr, Ste C, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2019-01-09 Pochurek, James -
LC NAME CHANGE 2018-02-05 1X2 GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-09
LC Name Change 2018-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State