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. |
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 |
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 |
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 | - | - |
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