Search icon

ONE NUGGET, L.L.C - Florida Company Profile

Company Details

Entity Name: ONE NUGGET, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE NUGGET, L.L.C 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: 06 Nov 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 May 2021 (4 years ago)
Document Number: L13000156309
FEI/EIN Number 46-4048843

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

Address: 4040 Woodcock Drive, Suite 102, JACKSONVILLE, FL, 32207, US
Mail Address: 4040 Woodcock Drive Ste 102, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hobbing Dave B President 4040 Woodcock Drive Ste 102, JACKSONVILLE, FL, 32207
Hobbing Helen K Manager 4040 Woodcock Drive Ste 102, JACKSONVILLE, FL, 32207
HOBBING DAVID B Agent 2206 Osprey Point Drive West, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110920 FREEDOM ADVISORS EXPIRED 2014-11-03 2019-12-31 - 2206 OSPREY POINT DR W, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-02 4040 Woodcock Drive, Suite 102, JACKSONVILLE, FL 32207 -
LC AMENDMENT 2021-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 4040 Woodcock Drive, Suite 102, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 2206 Osprey Point Drive West, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
LC Amendment 2021-05-28
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13

Date of last update: 03 May 2025

Sources: Florida Department of State