Entity Name: | ONEVUE CAPITAL OF OHIO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 19 Sep 2006 (19 years ago) |
Date of dissolution: | 03 Jan 2022 (3 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 03 Jan 2022 (3 years ago) |
Document Number: | M06000005171 |
FEI/EIN Number |
36-4584578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6279 Tri Ridge Blvd., Suite 110, Loveland, OH, 45140, US |
Mail Address: | 6279 Tri Ridge Blvd., Suite 110, Loveland, OH, 45140, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Baker Randy | Manager | 6279 Tri Ridge Blvd., Loveland, OH, 45140 |
Tracy Ken | Manager | 6279 Tri Ridge Blvd., Loveland, OH, 45140 |
Tracy Elizabeth | Manager | 6279 Tri Ridge Blvd., Loveland, OH, 45140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2022-01-03 | REGISTERED AGENT REVOKED | - |
LC WITHDRAWAL | 2022-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | 6279 Tri Ridge Blvd., Suite 110, Loveland, OH 45140 | - |
CHANGE OF MAILING ADDRESS | 2021-04-24 | 6279 Tri Ridge Blvd., Suite 110, Loveland, OH 45140 | - |
LC NAME CHANGE | 2020-10-19 | ONEVUE CAPITAL OF OHIO, LLC | - |
AMENDMENT | 2019-01-18 | - | - |
LC STMNT OF RA/RO CHG | 2016-10-10 | - | - |
LC AMENDMENT | 2013-12-09 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2022-01-03 |
ANNUAL REPORT | 2021-04-24 |
LC Name Change | 2020-10-19 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-21 |
Amendment | 2019-01-18 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-03 |
CORLCRACHG | 2016-10-10 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State