Search icon

FIVE ONE DIGITAL LLC - Florida Company Profile

Company Details

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

FIVE ONE DIGITAL 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: 22 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000068884
FEI/EIN Number 45-5348765

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

Address: 761 E Plantation Cir, Plantation, FL, 33324, US
Mail Address: 761 E Plantation Cir, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
MALONE JONATHAN Managing Member 761 E Plantation Cir, Plantation, FL, 33324
Malone Melissa Manager 761 E Plantation Cir, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 761 E Plantation Cir, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2016-04-15 761 E Plantation Cir, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-04-15 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State