Search icon

ONE VILLAGE PLACE 606 LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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