Search icon

OFFICE SUPPORT RESOURCE, LLC - Florida Company Profile

Company Details

Entity Name: OFFICE SUPPORT RESOURCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFFICE SUPPORT RESOURCE, 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: 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: 25 Oct 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Mar 2016 (9 years ago)
Document Number: L10000110744
FEI/EIN Number 273999056

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

Address: 1702 N Woodland Blvd, Deland, FL, 32720, US
Mail Address: 1702 N Woodland Blvd, Deland, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ANA M Managing Member 1702 N Woodland Blvd, Deland, FL, 32720
RODRIGUEZ ANA M Agent 1702 N Woodland Blvd, Deland, FL, 32720

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-03-07 OFFICE SUPPORT RESOURCE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 1702 N Woodland Blvd, Ste 116-603, Deland, FL 32720 -
CHANGE OF MAILING ADDRESS 2016-03-02 1702 N Woodland Blvd, Ste 116-603, Deland, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 1702 N Woodland Blvd, Ste 116-603, Deland, FL 32720 -
REGISTERED AGENT NAME CHANGED 2013-04-24 RODRIGUEZ, ANA M -
LC NAME CHANGE 2012-03-05 THE OFFICE SUPPORT SERVICES RESOURCE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-11
LC Name Change 2016-03-07
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State