Search icon

ONE KINGS ROAD LLC - Florida Company Profile

Company Details

Entity Name: ONE KINGS ROAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE KINGS ROAD 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: 05 Dec 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000152317
FEI/EIN Number 46-1523140

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

Address: 10743 WAVERLY BLUFF WAY, JACKSONVILLE, FL, 32223, US
Mail Address: 10743 WAVERLY BLUFF WAY, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOOST NICOLE P Manager 10743 WAVERLY BLUFF WAY, JACKSONVILLE, FL, 32223
JOOST NICOLE P Agent 10743 WAVERLY BLUFF WAY, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050110 SNJ PROPERTY GROUP UNIVERSITY BLVD EXPIRED 2019-04-23 2024-12-31 - 10743 WAVERLY BLUFF WAY, JACKSONVILLE, FL, 32223
G17000079566 FRONT PORCH CAPITAL LLC EXPIRED 2017-07-25 2022-12-31 - 10743 WAVERLY BLUFF WAY, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-06-05 - -
REGISTERED AGENT NAME CHANGED 2017-06-05 JOOST, NICOLE P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-10-07 - -

Documents

Name Date
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-01-27
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-06-05
LC Amendment 2015-10-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
Florida Limited Liability 2012-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State