Search icon

ONE SIXTY OVER NINETY FL, LLC - Florida Company Profile

Company Details

Entity Name: ONE SIXTY OVER NINETY FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE SIXTY OVER NINETY FL, 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: 02 Jul 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Feb 2019 (6 years ago)
Document Number: L13000095210
FEI/EIN Number NOT APPLICABLE

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

Address: 21 SW Second Pl, Gainesville, FL, 32601, US
Mail Address: 21 SW Second Pl, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hilton Robert Auth 11 Madison Ave, New York, FL, 10010
CORPORATION SERVICE COMPANY Agent -
ONE SIXTY OVER NINETY, LLC Member 510 Walnut Street, 19th Floor, Philadelphia, PA, 19106

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 21 SW Second Pl, Gainesville, FL 32601 -
CHANGE OF MAILING ADDRESS 2023-04-27 21 SW Second Pl, Gainesville, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2019-02-15 - -
REGISTERED AGENT NAME CHANGED 2019-02-15 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2017-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-29
CORLCRACHG 2019-02-15
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State