Search icon

WE ARE ALL ONE LLC - Florida Company Profile

Company Details

Entity Name: WE ARE ALL ONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WE ARE ALL 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.
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: 27 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2024 (6 months ago)
Document Number: L13000030323
FEI/EIN Number 46-2155260

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

Address: 11071 OAKDALE RD, Boynton Beach, FL, 33473, US
Mail Address: 11071 OAKDALE RD, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alberttis Sandra Manager 11071 OAKDALE RD, Boynton Beach, FL, 33473
Alberttis Sandra Agent 11071 OAKDALE RD, Boynton Beach, FL, 33473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000019850 QUANTIC IMPACT ACTIVE 2025-02-10 2030-12-31 - 11071 OAKDALE RD, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 11071 OAKDALE RD, Boynton Beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2019-05-01 11071 OAKDALE RD, Boynton Beach, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 11071 OAKDALE RD, Boynton Beach, FL 33473 -
REGISTERED AGENT NAME CHANGED 2016-04-09 Alberttis, Sandra -

Documents

Name Date
REINSTATEMENT 2024-10-29
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State