Search icon

ONE LIFESTYLE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ONE LIFESTYLE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE LIFESTYLE MANAGEMENT, 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: 10 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: L15000025176
FEI/EIN Number 47-3157485

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

Address: 40307 Fisher Island Drive, Fisher Island, FL, 33109, US
Mail Address: 1210 Stirling Rd, Unit 4A, Dania Beach, FL, 33004, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Randolph Victoria S Authorized Member 10462 LONE STAR PLACE, Davie, FL, 33328
RANDOLPH JASON Authorized Member 10462 LONE STAR PLACE, DAVIE, FL, 33328
RANDOLPH VICTORIA S Agent 10462 LONE STAR PLACE, Davie, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-21 40307 Fisher Island Drive, Fisher Island, FL 33109 -
LC AMENDMENT 2021-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 40307 Fisher Island Drive, Fisher Island, FL 33109 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 10462 LONE STAR PLACE, Davie, FL 33328 -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 RANDOLPH, VICTORIA SHORTEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2015-03-12 ONE LIFESTYLE MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-24
LC Amendment 2021-05-10
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6488917704 2020-05-01 0455 PPP 40307 FISHER ISLAND DR, MIAMI BEACH, FL, 33109-1229
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81772
Loan Approval Amount (current) 81772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33109-1229
Project Congressional District FL-24
Number of Employees 12
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83136.36
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State