Search icon

ONE STAND UNITED LLC - Florida Company Profile

Company Details

Entity Name: ONE STAND UNITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE STAND 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: 20 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000062814
FEI/EIN Number 82-5483643

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

Address: 301 W. BAY STREET,, JACKSONVILLE, FL, 32202, US
Mail Address: 301 W. BAY STREET,, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON KENNETH L President 6371 COLLINS RD APT 107, JACKSONVILLE, FL
Bearden Tucker Agent 301 W. BAY ST., JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000088329 #1 ASAP TRANSPORT INC. EXPIRED 2018-08-08 2023-12-31 - 2040 WELLS RD, APT 10D, ORANGE PARK, FL, 32073
G17000117006 JORDAN CONTRACTORS EXPIRED 2017-10-23 2022-12-31 - 4870 DEER LAKE DR. E, STE 4307, JACKSONVILLE, FL, 32246
G17000113616 CHARLES WEB TECHNOLOGY EXPIRED 2017-10-14 2022-12-31 - 4870 E. DEER LAKE DR., 4307, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC REVOCATION OF DISSOLUTION 2018-05-31 - -
VOLUNTARY DISSOLUTION 2018-05-24 - -
REGISTERED AGENT NAME CHANGED 2018-05-14 Bearden, Tucker -
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 301 W. BAY STREET,, STE 1468, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2018-01-04 301 W. BAY STREET,, STE 1468, JACKSONVILLE, FL 32202 -
LC AMENDMENT 2017-11-15 - -
LC AMENDMENT 2017-10-16 - -
LC AMENDMENT 2017-08-28 - -

Documents

Name Date
LC Revocation of Dissolution 2018-05-31
VOLUNTARY DISSOLUTION 2018-05-24
AMENDED ANNUAL REPORT 2018-05-23
AMENDED ANNUAL REPORT 2018-05-14
AMENDED ANNUAL REPORT 2018-05-13
ANNUAL REPORT 2018-02-25
LC Amendment 2017-11-15
LC Amendment 2017-10-16
LC Amendment 2017-08-28
Florida Limited Liability 2017-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State