Search icon

FIRM SOLUTIONS SOURCE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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