Search icon

ONE LINE DESIGN STUDIO, LLC - Florida Company Profile

Company Details

Entity Name: ONE LINE DESIGN STUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE LINE DESIGN STUDIO, 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: 31 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: L18000183085
FEI/EIN Number 831422860

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

Address: 2103 SW 22nd Street, Suite 701, miami, FL, 33145, US
Mail Address: 2103 SW 22nd Street, Suite 701, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFLEUR SUSAN Manager 1011 SW 23RD ROAD, MIAMI, FL, 33129
DRINKHAHN KARRIE Manager 1011 SW 23RD ROAD, MIAMI, FL, 33129
LAFLEUR SUSAN Agent 1011 SW 23RD ROAD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2103 SW 22nd Street, Suite 701, miami, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-02 2103 SW 22nd Street, Suite 701, miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2023-07-02 2103 SW 22nd Street, Suite 701, miami, FL 33145 -
LC AMENDMENT AND NAME CHANGE 2018-12-19 ONE LINE DESIGN STUDIO, LLC -
LC STMNT OF RA/RO CHG 2018-12-03 - -
REGISTERED AGENT NAME CHANGED 2018-12-03 LAFLEUR, SUSAN -
REGISTERED AGENT ADDRESS CHANGED 2018-12-03 1011 SW 23RD ROAD, MIAMI, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2023-07-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-22
LC Amendment and Name Change 2018-12-19
CORLCRACHG 2018-12-03

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38000.00
Total Face Value Of Loan:
38000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38212.27

Date of last update: 02 May 2025

Sources: Florida Department of State