Search icon

ONE LIFESTYLE MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: ONE LIFESTYLE MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2010 (15 years ago)
Document Number: M07000001243
FEI/EIN Number 208143978

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

Address: 4850 Tamiami Trail North, Naples, FL, 34103, US
Mail Address: 4850 Tamiami Trail North, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
CPA by Choice Agent 5803 NW 151st, Miami Lakes, FL, 33014
Cass Andrew J Manager 4850 Tamiami Trail North, Naples, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065885 RENEGADE HEALTH ENTERPRISES ACTIVE 2023-05-27 2028-12-31 - 4850 TAMIAMI TRAIL NORTH, SUITE 301, NAPLES, FL, 34103
G19000076641 THE ACCELERATION GROUP EXPIRED 2019-07-15 2024-12-31 - 3250 NE 1ST AVE., SUITE 305, MIAMI, FL, 33137
G17000005014 REMARKAMOBILE EXPIRED 2017-01-13 2022-12-31 - 3250 NE 1ST AVE., #305, MIAMI, FL, 33137
G16000091881 SALES VELOCITY EXPIRED 2016-08-24 2021-12-31 - 3250 NE 1ST AVE., SUITE 305, MIAMI, FL, 33137
G15000104685 ONE LIFESTYLE DROP SHIPPING EXPIRED 2015-10-13 2020-12-31 - 3250 NE 1ST AVE., SUITE 305, MIAMI, FL, 33137
G15000104681 ONE LIFESTYLE INVESTMENTS EXPIRED 2015-10-13 2020-12-31 - 3250 NE 1ST AVE., SUITE 305, MIAMI, FL, 33137
G15000034425 RENEGADE GLOBAL ENTREPRENEURS EXPIRED 2015-04-05 2020-12-31 - 3250 NE 1ST AVE., SUITE 305, MIAMI, FL, 33137
G11000063822 PRODUCTIVITY TRIGGERS | INSIDER ELITE CLUB EXPIRED 2011-06-24 2016-12-31 - 335 S. BISCAYNE BLVD., SUITE 2005, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 4850 Tamiami Trail North, Suite 301, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2023-04-25 4850 Tamiami Trail North, Suite 301, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2021-04-30 CPA by Choice -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 5803 NW 151st, Suite 201, Miami Lakes, FL 33014 -
REINSTATEMENT 2010-09-28 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000621622 TERMINATED 1000000618107 MIAMI-DADE 2014-04-28 2024-05-09 $ 783.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000162720 TERMINATED 1000000254571 DADE 2012-02-28 2022-03-07 $ 654.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-08-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8863517203 2020-04-28 0455 PPP 3250 NE 1st Ave. Suite 305, Miami, FL, 33137
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8584.06
Forgiveness Paid Date 2021-04-23
8868338606 2021-03-25 0455 PPS 3250 NE 1st Ave Ste 305, Miami, FL, 33137-4295
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9518
Loan Approval Amount (current) 9518
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4295
Project Congressional District FL-26
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9587.8
Forgiveness Paid Date 2021-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State