Search icon

HOUSESOURCE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: HOUSESOURCE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSESOURCE 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: 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: 15 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 2014 (11 years ago)
Document Number: L11000019335
FEI/EIN Number 274805020

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

Address: 185 44th Ave NE, St. Petersburg, FL, 33703, US
Mail Address: PO BOX 25772, TAMPA, FL, 33622, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UMANSKY STEVEN C Managing Member PO BOX 25772, TAMPA, FL, 33622
UMANSKY STEVEN C Agent 185 44th Ave NE, St. Petersburg, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000049561 SOURCEONE REAL ESTATE CONSULTING ACTIVE 2016-05-17 2026-12-31 - P.O. BOX 25772, TAMPA, FL, 33622

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 185 44th Ave NE, St. Petersburg, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 185 44th Ave NE, St. Petersburg, FL 33703 -
CHANGE OF MAILING ADDRESS 2016-05-18 185 44th Ave NE, St. Petersburg, FL 33703 -
REINSTATEMENT 2014-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State