Entity Name: | ONE FINE THING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ONE FINE THING, 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: |
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: | 05 Dec 2012 (12 years ago) |
Date of dissolution: | 07 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jan 2024 (a year ago) |
Document Number: | L12000151824 |
FEI/EIN Number |
46-1509225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 426 Tulip Dr, Sebastian, FL, 32958, US |
Mail Address: | 426 Tulip Dr, Sebastian, FL, 32958, US |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POE KIMBERLY L | Managing Member | 426 Tulip Dr, Sebastian, FL, 32958 |
POE KIMBERLY L | Agent | 426 Tulip Dr, Sebastian, FL, 32958 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000086869 | POET'S PAINT | EXPIRED | 2014-08-24 | 2024-12-31 | - | 426 TULIP DR, SEBASTIAN, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-25 | 426 Tulip Dr, Sebastian, FL 32958 | - |
CHANGE OF MAILING ADDRESS | 2017-01-25 | 426 Tulip Dr, Sebastian, FL 32958 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-25 | 426 Tulip Dr, Sebastian, FL 32958 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-07 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State