Entity Name: | ONE VILLAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ONE VILLAGE, 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. |
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: | 15 Aug 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 12 Jul 2021 (4 years ago) |
Document Number: | L16000151883 |
FEI/EIN Number |
81-3558730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11710 Raintree Lake Ln, Tampa, FL, 33617, US |
Mail Address: | PO Box 16626, Tampa, FL, 33687, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER MICAH E | President | PO Box 16626, Tampa, FL, 33687 |
Hemmingway Rodnecia | Manager | PO Box 16626, Tampa, FL, 33687 |
MILLER MICAH E | Agent | 11710 Raintree Lake Ln, Tampa, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-18 | 7320 East Fletcher Ave, Tampa, FL 33637 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-18 | 7320 East Fletcher Ave, Tampa, FL 33637 | - |
LC NAME CHANGE | 2021-07-12 | ONE VILLAGE, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 11710 Raintree Lake Ln, Unit D, Tampa, FL 33617 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 11710 Raintree Lake Ln, Unit D, Tampa, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2019-01-03 | 11710 Raintree Lake Ln, Unit D, Tampa, FL 33617 | - |
REINSTATEMENT | 2019-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-19 | MILLER, MICAH E | - |
REINSTATEMENT | 2017-12-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-02-01 |
LC Name Change | 2021-07-12 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-12 |
REINSTATEMENT | 2019-01-03 |
REINSTATEMENT | 2017-12-19 |
Florida Limited Liability | 2016-08-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State