Search icon

ONE STOP FLORIDA REALTY LLC - Florida Company Profile

Company Details

Entity Name: ONE STOP FLORIDA REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE STOP FLORIDA REALTY 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: 22 Jun 2015 (10 years ago)
Document Number: L15000107635
FEI/EIN Number 47-4412882

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

Address: 440 DIXIE HWY, 220, HOLLYWOOD, FL, 33020, US
Mail Address: 440 DIXIE HWY, 220, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Digiorgio Gloria P Manager 440 DIXIE HWY, HOLLYWOOD, FL, 33020
DIGIORGIO GLORIA P Agent 440 DIXIE HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 440 DIXIE HWY, 220, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-06-02 440 DIXIE HWY, 220, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 440 DIXIE HWY, 220, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000129872 ACTIVE 1000000815649 BROWARD 2019-02-11 2029-02-20 $ 937.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State