Search icon

ONEBLUE REAL ESTATE SCHOOL LLC - Florida Company Profile

Company Details

Entity Name: ONEBLUE REAL ESTATE SCHOOL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONEBLUE REAL ESTATE SCHOOL 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: 02 Sep 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Mar 2017 (8 years ago)
Document Number: L16000165142
FEI/EIN Number 81-3786383

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

Address: 12211 REGENCY VILLAGE DR, SUITE 3, ORLANDO, FL, 32821, US
Mail Address: 12211 REGENCY VILLAGE DRIVE, STE 3, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON KEVIN L Manager 12211 REGENCY VILLAGE DR, ORLANDO, FL, 32821
Carpenter John Auth 12211 REGENCY VILLAGE DR, ORLANDO, FL, 32821
JOHNSON KEVIN L Agent 12211 REGENCY VILLAGE DR, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 12211 REGENCY VILLAGE DR, SUITE 3, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2024-04-29 12211 REGENCY VILLAGE DR, SUITE 3, ORLANDO, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 12211 REGENCY VILLAGE DR, SUITE 3, ORLANDO, FL 32821 -
LC NAME CHANGE 2017-03-01 ONEBLUE REAL ESTATE SCHOOL LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-05-01
LC Name Change 2017-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State