Search icon

ONE CALL TO RECOVERY LLC - Florida Company Profile

Company Details

Entity Name: ONE CALL TO RECOVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE CALL TO RECOVERY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2013 (12 years ago)
Date of dissolution: 11 Dec 2017 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: L13000157496
FEI/EIN Number 46-4074936

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

Address: 17286 BOCA CLUB BLVD., UNIT 2107, BOCA RATON, FL, 33487, US
Mail Address: 8 ORTLEY AVE., LAVALLETTE, NJ, 08735-2028, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUMOLO JOSEPH L Managing Member 17286 BOCA CLUB BLVD., BOCA RATON, FL, 33487
TUMOLO JOSEPH L Agent 17286 BOCA CLUB BLVD., BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000134314 ONE CALL TO RECOVERY LLC EXPIRED 2016-12-14 2021-12-31 - 17286 BOCA CLUB BLVD, UNIT 2107, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 17286 BOCA CLUB BLVD., UNIT 2107, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2017-01-13 17286 BOCA CLUB BLVD., UNIT 2107, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 17286 BOCA CLUB BLVD., UNIT 2107, BOCA RATON, FL 33487 -

Documents

Name Date
LC Voluntary Dissolution 2017-12-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-23
Florida Limited Liability 2013-11-08

Date of last update: 02 May 2025

Sources: Florida Department of State