Entity Name: | TEAM ONE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEAM ONE 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: | 09 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2023 (2 years ago) |
Document Number: | L12000142279 |
FEI/EIN Number |
900906564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2487 Eagle Run Drive, Weston, FL, 33327, US |
Mail Address: | 2487 Eagle Run Drive, Weston, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUANG JENNY | President | 15711 Sheridan St, Ft Lauderdale, FL, 33331 |
HUANG JENNY | Agent | 15711 Sheridan St, Ft Lauderdale, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 15711 Sheridan St, Ft Lauderdale, FL 33331 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 2487 Eagle Run Drive, Weston, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 2487 Eagle Run Drive, Weston, FL 33327 | - |
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-11 | HUANG, JENNY | - |
REINSTATEMENT | 2015-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-17 |
REINSTATEMENT | 2023-10-03 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-04-11 |
REINSTATEMENT | 2015-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State