Search icon

TEAM ONO, LLC - Florida Company Profile

Company Details

Entity Name: TEAM ONO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAM ONO, 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: 30 Apr 2012 (13 years ago)
Date of dissolution: 27 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L12000058320
FEI/EIN Number 455183483

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

Address: 8100 Bryan Dairy Road, Suite 100, Seminole, FL, 33777, US
Mail Address: 8100 Bryan Dairy Road, Suite 100, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Byington Jack H Auth 8100 Bryan Dairy Road, Seminole, FL, 33777
Johnson Obie J Manager 8100 Bryan Dairy Road, Seminole, FL, 33777
Byington Jay HVP of F Agent 8100 Bryan Dairy Road, Seminole, FL, 33777

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 8100 Bryan Dairy Road, Suite 100, Seminole, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 8100 Bryan Dairy Road, Suite 100, Seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2023-04-10 8100 Bryan Dairy Road, Suite 100, Seminole, FL 33777 -
REGISTERED AGENT NAME CHANGED 2021-02-01 Byington, Jay H, VP of Finance -
REINSTATEMENT 2020-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State