Search icon

NUMBER ONE AUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: NUMBER ONE AUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUMBER ONE AUCTIONS, 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: 10 Dec 2012 (12 years ago)
Date of dissolution: 19 Aug 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2022 (3 years ago)
Document Number: L12000154457
FEI/EIN Number 461809877

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

Address: 315 Acadia Lane, Celebration, FL, 34747, US
Mail Address: 315 Acadia Lane, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hannigan Douglas L Managing Member 315 Acadia Lane, ORLANDO, FL, 34747
PLEGGE BENJAMIN Authorized Member 906 PAWSTAND RD, CELEBRATION, FL, 34747
Hannigan Douglas Agent 315 Acadia Lane, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-08-19 - -
LC AMENDMENT 2021-11-08 - -
LC AMENDMENT 2021-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-01 315 Acadia Lane, Celebration, FL 34747 -
REINSTATEMENT 2021-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-01 315 Acadia Lane, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2021-10-01 315 Acadia Lane, Celebration, FL 34747 -
REGISTERED AGENT NAME CHANGED 2021-10-01 Hannigan, Douglas -
LC STMNT OF RA/RO CHG 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2022-08-19
ANNUAL REPORT 2022-03-08
LC Amendment 2021-11-08
LC Amendment 2021-10-25
REINSTATEMENT 2021-10-01
CORLCRACHI 2021-09-27
CORLCRACHG 2020-10-26
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State