Search icon

FASHION ONE TELEVISION LLC - Florida Company Profile

Company Details

Entity Name: FASHION ONE TELEVISION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FASHION ONE TELEVISION 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 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Dec 2024 (5 months ago)
Document Number: L14000051651
FEI/EIN Number 46-2819192

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

Address: 626 N. ILLINOIS STREET, SUITE 300, INDIANAPOLIS, IN, 46204, US
Mail Address: 626 N. ILLINOIS STREET, SUITE 300, INDIANAPOLIS, IN, 46204, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLEISSNER MICHAEL Authorized Member 626 N. ILLINOIS STREET, SUITE 300, INDIANAPOLIS, IN, 46204
MONDRUS EUGENE D Agent 160 SW 7TH CT, POMPANO BEACH, FL, 330608398

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-02 626 N. ILLINOIS STREET, SUITE 300, INDIANAPOLIS, IN 46204 -
CHANGE OF MAILING ADDRESS 2024-12-02 626 N. ILLINOIS STREET, SUITE 300, INDIANAPOLIS, IN 46204 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-30 160 SW 7TH CT, POMPANO BEACH, FL 33060-8398 -
REGISTERED AGENT NAME CHANGED 2023-05-30 MONDRUS, EUGENE D -
LC AMENDMENT 2023-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 246 West Broadway, New York, NY 10013 -
CHANGE OF MAILING ADDRESS 2022-01-31 246 West Broadway, New York, NY 10013 -
LC AMENDMENT 2020-10-13 - -

Documents

Name Date
LC Amendment 2024-12-02
ANNUAL REPORT 2024-01-08
LC Amendment 2023-05-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
LC Amendment 2020-10-13
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-03
LC Amendment 2018-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State