Entity Name: | ONESTOP FINANCIAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ONESTOP FINANCIAL SERVICES, 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. |
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: | 04 Nov 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2020 (5 years ago) |
Document Number: | L05000107647 |
FEI/EIN Number |
20-3578001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2704 REW CIRCLE, Suite 105A, Ocoee, FL, 34761, US |
Mail Address: | 2060 Torrey Dr, Orlando, FL, 32818, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KORA STRINGS INC | Managing Member |
KORA STRINGS INC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000025202 | OTOWN MORTGAGE COMPANY | ACTIVE | 2024-02-14 | 2029-12-31 | - | 2060 TORREY DR, ORLANDO, FL, 32818 |
G18000020184 | OFS HOME LOANS | ACTIVE | 2018-02-06 | 2029-12-31 | - | 2060 TORREY DR, ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-25 | 2704 REW CIRCLE, Suite 105A, Ocoee, FL 34761 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-25 | Kora Strings Inc | - |
CHANGE OF MAILING ADDRESS | 2021-04-25 | 2704 REW CIRCLE, Suite 105A, Ocoee, FL 34761 | - |
REINSTATEMENT | 2020-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-10 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
STATEMENT OF FACT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2021-04-25 |
FOR INFO ONLY | 2021-04-23 |
ANNUAL REPORT | 2021-04-22 |
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State