Search icon

ONE LOVE TOBACCO & GIFT NO 2 LLC - Florida Company Profile

Company Details

Entity Name: ONE LOVE TOBACCO & GIFT NO 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE LOVE TOBACCO & GIFT NO 2 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: 29 Mar 2016 (9 years ago)
Document Number: L16000062358
FEI/EIN Number 81-2300214

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

Address: 7116 GULF BLVD, # C, ST PETE BEACH, FL, 33706, US
Mail Address: 7116 Gulf Blvd, St Peter Beach, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN jenny Manager 5324 72ND LN N, SAINT PETERSBURG, FL, 33709
TRAN JENNY Agent 5324 72ND LN N, SAINT PETERSBURG, FL, 33709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107194 ONE LOVE BEACHWEAR & GIFTS EXPIRED 2018-10-01 2023-12-31 - 7116 GULF BLVD, ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-28 7116 GULF BLVD, # C, ST PETE BEACH, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 5324 72ND LN N, SAINT PETERSBURG, FL 33709 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 7116 GULF BLVD, # C, ST PETE BEACH, FL 33706 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State