Entity Name: | FIRM SOLUTIONS SOURCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIRM SOLUTIONS SOURCE 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: | 29 Aug 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 05 Dec 2019 (5 years ago) |
Document Number: | L11000099349 |
FEI/EIN Number |
90-0756175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1715 N Westshore Blvd, #600, Tampa, FL, 33607, US |
Mail Address: | 1715 N Westshore Blvd, #600, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brinkley Scott | Auth | 102 9th Street, San Antonio, TX, 78215 |
A360, Inc. | Manager | 102 9th Street, San Antonio, TX, 78215 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 1715 N Westshore Blvd, #600, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 1715 N Westshore Blvd, #600, Tampa, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-05 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2019-12-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-05 | CT CORPORATION SYSTEM | - |
LC AMENDMENT | 2019-09-06 | - | - |
LC STMNT OF RA/RO CHG | 2017-12-29 | - | - |
REINSTATEMENT | 2014-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2012-06-18 | FIRM SOLUTIONS SOURCE LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-28 |
CORLCRACHG | 2019-12-05 |
LC Amendment | 2019-09-06 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-13 |
CORLCRACHG | 2017-12-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State