Entity Name: | ONE VILLAGE PLACE 606 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ONE VILLAGE PLACE 606 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: | 17 Oct 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 2020 (4 years ago) |
Document Number: | L12000132306 |
FEI/EIN Number |
86-3117895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 293 Glen Lake Rd, Loveland, OH, 45140, US |
Mail Address: | 293 Glen Lake Rd, Loveland, OH, 45140, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ ALEJANDRO E | Auth | 293 Glen Lake Rd, Loveland, OH, 45140 |
TARTARET MARIA G | Auth | 293 Glen Lake Rd, Loveland, OH, 45140 |
RAMIREZ ALEJANDRO E | Agent | 7331 NW 18th St Apt 105, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-05 | Smitter, Rosa E | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 911 Harbor Dr E, ST JOSEPH, MI 49085 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 911 Harbor Dr E, ST JOSEPH, MI 49085 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 7331 NW 18th St Apt 105, Margate, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-08 | RAMIREZ, ALEJANDRO E | - |
REINSTATEMENT | 2020-12-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-08 | 293 Glen Lake Rd, Loveland, OH 45140 | - |
CHANGE OF MAILING ADDRESS | 2020-12-08 | 293 Glen Lake Rd, Loveland, OH 45140 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-12-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State