Search icon

ONE SOURCE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ONE SOURCE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE SOURCE HOLDINGS, 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: 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: 22 Jul 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L10000077012
FEI/EIN Number NOT APPLICABLE

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

Address: 325 W OAK STREET, KISSIMMEE, FL, 34741, US
Mail Address: C/O FPRX, 6191 ORANGE DR., #6177-N, DAVIE, FL, 33314, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VYAS INDRAJIT Director 6416 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32835
PIZIK LAWRENCE Director 6191 ORANGE DR., #6177-N, DAVIE, FL, 33314
PIZIK LAWRENCE Agent 6191 ORANGE DR., DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-17 - -
REGISTERED AGENT NAME CHANGED 2016-03-17 PIZIK, LAWRENCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-30 6191 ORANGE DR., #6177-N, DAVIE, FL 33314 -
REINSTATEMENT 2014-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-30 325 W OAK STREET, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2014-10-30 325 W OAK STREET, KISSIMMEE, FL 34741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2016-03-17
REINSTATEMENT 2014-10-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-19
Florida Limited Liability 2010-07-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State