Search icon

ONE 11, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ONE 11, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE 11, 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: 07 Sep 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L17000190225
FEI/EIN Number 38-4046573

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

Address: 1500 BEVILLE RD, DAYTONA BEACH, FL, 32114, US
Mail Address: 1500 BEVILLE RD, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Konstantinova Yulia K Manager 1500 Beville Rd., Daytona Beach, FL, 32114
KONSTANTINOVA YULIA Agent 1500 BEVILLE RD, DAYTONA BEACH, FL, 32114
SOUTHEASTERN HOSUING SOLUTIONS, LLC Manager 1500 BEVILLE RD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 1500 BEVILLE RD, SUITE 606-227, DAYTONA BEACH, FL 32114 -
LC AMENDMENT 2022-04-21 - -
REGISTERED AGENT NAME CHANGED 2022-04-21 KONSTANTINOVA, YULIA -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 1500 BEVILLE RD, SUITE 606-227, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2022-02-22 1500 BEVILLE RD, SUITE 606-227, DAYTONA BEACH, FL 32114 -
LC AMENDMENT AND NAME CHANGE 2022-02-22 ONE 11, LLC -
REINSTATEMENT 2019-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000282610 TERMINATED 1000000890150 ORANGE 2021-05-25 2041-06-09 $ 12,971.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-22
LC Amendment 2022-04-21
LC Amendment and Name Change 2022-02-22
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-12-12
Florida Limited Liability 2017-09-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State