Search icon

THE ONE GROUP UNITED, LLC - Florida Company Profile

Company Details

Entity Name: THE ONE GROUP UNITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ONE GROUP UNITED, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000191621
FEI/EIN Number 81-4213476

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

Address: 4399 COMMONS DR E, DESTIN, FL, 32541, US
Mail Address: 4399 COMMONS DR E, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIELKE BLAIR C Manager 221 SCENIC GULF DR, MIRAMAR BEACH, FL, 32550
PUND BRAD Authorized Representative 426 E 4TH ST, HUNTINGBURG, IN, 47542
MIELKE BLAIR Agent 221 SCENIC GULF DR, MIRAMAR BEACH, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039057 ONE UNITED RELATIONSHIP LLC ACTIVE 2020-04-07 2025-12-31 - 495 GRAND BLVD STE 206, MIRAMAR BEACH, FL, 32550
G16000115434 THE ONE GROUP EXPIRED 2016-10-24 2021-12-31 - 618 N BURKHARDT RD, EVANSVILLE, IN, 47715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 221 SCENIC GULF DR, UNIT 440, MIRAMAR BEACH, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 4399 COMMONS DR E, SUITE 300E, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2023-01-31 4399 COMMONS DR E, SUITE 300E, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2023-01-31 MIELKE, BLAIR -
REINSTATEMENT 2020-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2018-06-11 - -
LC AMENDMENT 2016-12-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-03-31
CORLCDSMEM 2018-06-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
LC Amendment 2016-12-27
Florida Limited Liability 2016-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9090407207 2020-04-28 0491 PPP 495 Grand Blvd STE 206, MIRAMAR BEACH, FL, 32550
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, WALTON, FL, 32550-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 524113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23323.7
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State