Search icon

8 ONE 8 LLC - Florida Company Profile

Company Details

Entity Name: 8 ONE 8 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8 ONE 8 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: 19 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L17000224250
FEI/EIN Number 823132450

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

Address: 501 E Las Olas Blvd, Suite 300, Fort Lauderdale, FL, 33301, US
Mail Address: 501 E Las Olas Blvd, Suite 300, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA VERONICA Manager 501 E Las Olas Blvd, Fort Lauderdale, FL, 33301
MORA GEORGE Authorized Person 501 E Las Olas Blvd, Fort Lauderdale, FL, 33301
MORA VERONICA Agent 501 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119488 TULA BISTRO & GARDEN EXPIRED 2017-10-30 2022-12-31 - 818 NE 4 AVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 501 E Las Olas Blvd, Suite 300, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-04-25 501 E Las Olas Blvd, Suite 300, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 501 E Las Olas Blvd, Suite 300, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2019-01-02 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 MORA, VERONICA -
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
J19000026144 TERMINATED 1000000809552 BROWARD 2018-12-31 2039-01-09 $ 9,514.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-01-02
Florida Limited Liability 2017-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State