Search icon

ONE HEALTHY PLANET LLC - Florida Company Profile

Company Details

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

ONE HEALTHY PLANET 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: 18 Apr 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 May 2020 (5 years ago)
Document Number: L18000098158
FEI/EIN Number 82-5284925

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

Address: 2125 NE 8TH ST, GAINESVILLE, FL, 32609, US
Mail Address: 2125 NE 8TH ST, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODFREY ROSE Authorized Member 2125 NE 8TH ST, GAINESVILLE, FL, 32609
GODFREY ROSE Agent 2125 NE 8TH ST, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-05-05 - -
REGISTERED AGENT NAME CHANGED 2020-05-05 GODFREY, ROSE -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 2125 NE 8TH ST, GAINESVILLE, FL 32609 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 2125 NE 8TH ST, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2019-04-09 2125 NE 8TH ST, GAINESVILLE, FL 32609 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-17
AMENDED ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-29
CORLCRACHG 2020-05-05
ANNUAL REPORT 2019-04-09
Florida Limited Liability 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1134838406 2021-02-01 0491 PPP 2125, GAINESVILLE, FL, 32609
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4090
Loan Approval Amount (current) 4090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32609
Project Congressional District FL-03
Number of Employees 1
NAICS code 327215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4111.02
Forgiveness Paid Date 2021-08-13
5094158700 2021-04-02 0491 PPS 2125 NE 8th St, Gainesville, FL, 32609-3767
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4350
Loan Approval Amount (current) 4350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32609-3767
Project Congressional District FL-03
Number of Employees 1
NAICS code 327215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4371.02
Forgiveness Paid Date 2021-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State