Search icon

ONE360 LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ONE360 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE360 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: 28 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jul 2020 (5 years ago)
Document Number: L13000121970
FEI/EIN Number 46-4142922

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

Address: 60 TARPON CIR, WINTER SPRINGS, FL, 32708-4112, US
Mail Address: 60 TARPON CIR, WINTER SPRINGS, FL, 32708-4112, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ONE360 LLC, ALABAMA 000-839-177 ALABAMA

Key Officers & Management

Name Role Address
FISHER JASON B Managing Member 60 TARPON CIR, WINTER SPRINGS, FL, 32708
FISHER JASON B Agent 60 TARPON CIR, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000011652 UMPIRE SYSTEMS ACTIVE 2024-01-20 2029-12-31 - 60 TARPON CIR, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 60 TARPON CIR, WINTER SPRINGS, FL 32708-4112 -
CHANGE OF MAILING ADDRESS 2023-04-28 60 TARPON CIR, WINTER SPRINGS, FL 32708-4112 -
REINSTATEMENT 2020-07-09 - -
REGISTERED AGENT NAME CHANGED 2020-07-09 FISHER, JASON B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-07-09
ANNUAL REPORT 2018-09-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-06-03
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State