Search icon

ONE MARKETING HOUSE LLC - Florida Company Profile

Company Details

Entity Name: ONE MARKETING HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE MARKETING HOUSE 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: 16 Mar 2017 (8 years ago)
Date of dissolution: 04 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2022 (3 years ago)
Document Number: L17000061114
FEI/EIN Number 82-0871165

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

Address: 736 W Winter Park St., Orlando, FL, 32804, US
Mail Address: 1400 Edgewater Dr., ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIORDANO JACLYN A Manager 1400 Edgewater Dr, ORLANDO, FL, 32804
Giordano Jaclyn A Agent 1400 Edgwater Dr, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000140375 MEDIA MAVIN MARKETING EXPIRED 2017-12-21 2022-12-31 - 12 W. PRINCETON ST., ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 736 W Winter Park St., Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2020-03-27 736 W Winter Park St., Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 1400 Edgwater Dr, 209, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2019-10-07 Giordano, Jaclyn A -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-27
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-02-28
Florida Limited Liability 2017-03-16

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
135000.00
Total Face Value Of Loan:
135000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15207.08

Date of last update: 02 May 2025

Sources: Florida Department of State