Search icon

ONE RESONANCE SENSORS, LLC

Company Details

Entity Name: ONE RESONANCE SENSORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L11000122986
FEI/EIN Number 453765826
Address: 1130 Business Center Drive, Lake Mary, FL, 32746, US
Mail Address: 1130 Business Center Drive, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
McEllen William Agent 1130 Business Center Drive, Lake Mary, FL, 32746

Member

Name Role Address
PRADO PABLO J Member 2878 Camino del Rio South, San Diego, CA, 92108
TESSERACT SENSORS, LLC Member No data

Manager

Name Role Address
Holifield Gregory Manager 1130 Business Center Drive, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-28 McEllen, William No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1130 Business Center Drive, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2014-04-30 1130 Business Center Drive, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1130 Business Center Drive, Lake Mary, FL 32746 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000210357 ACTIVE 2020 CA 000560 LAKE CO 2020-03-25 2025-05-08 $672,226.64 BMO HARRIS BANK, N.A., 111 W. MONROE STREET, CHICAGO, IL 60603

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Reg. Agent Change 2013-11-19
AMENDED ANNUAL REPORT 2013-08-20
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-04-10
Florida Limited Liability 2011-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State