Search icon

OE SOURCE, L.C. - Florida Company Profile

Company Details

Entity Name: OE SOURCE, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OE SOURCE, L.C. 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: 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: 14 Sep 2004 (21 years ago)
Date of dissolution: 04 Mar 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 04 Mar 2013 (12 years ago)
Document Number: L04000067485
FEI/EIN Number 200945384

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

Address: 7803 SOUTHLAND BLVD., SUITE 203, ORLANDO, FL, 32809
Mail Address: 7803 SOUTHLAND BLVD., SUITE 203, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL JOSEPH SHAWN Agent 7803 SOUTHLAND BLVD., ORLANDO, FL, 32809
GENERAL AUTOMOTIVE COMPANY Manager 7803 SOUTHLAND BLVD., SUITE 203, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2013-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 7803 SOUTHLAND BLVD., SUITE 203, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2012-04-25 7803 SOUTHLAND BLVD., SUITE 203, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 7803 SOUTHLAND BLVD., SUITE 203, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2010-04-19 POWELL JOSEPH, SHAWN -
CANCEL ADM DISS/REV 2005-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000594431 ACTIVE 1000000609490 ORANGE 2014-04-21 2034-05-09 $ 32,323.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000594449 ACTIVE 1000000609491 ORANGE 2014-04-21 2034-05-09 $ 5,874.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000594268 LAPSED 12-000594 13TH JUD CIR HILLSBOROUGH CO 2013-03-01 2018-03-21 $302436.78 SCOTT MCRAE AUTOMOTIVE GROUP, LLLP, D/B/A DUVAL MOTORS OF BRANDON, LLC, 701 RIVERSIDE PARK PLACE, SUITE 200, JACKSONVILLE, FL 32204
J12001031353 ACTIVE 1000000384016 ORANGE 2012-11-19 2032-12-19 $ 3,119.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Admin. Diss. for Reg. Agent 2013-03-04
Reg. Agent Resignation 2012-09-27
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-08-18
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State