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. |
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 |
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 |
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 |
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 | - | - |
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