Search icon

ONE SOURCE PROPERTY MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: ONE SOURCE PROPERTY MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE SOURCE PROPERTY MANAGEMENT GROUP 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 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 May 2019 (6 years ago)
Document Number: L12000111179
FEI/EIN Number 46-0908069

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

Address: 20700 Groveline Court, Estero, FL, 33928, US
Mail Address: 20700 Groveline Court, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY CAMERON R Managing Member 20700 Groveline Court, Estero, FL, 33928
Cottrell Tax & Accounting, LLC Agent 5633 Naples Blvd, Naples, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 Cottrell Tax & Accounting, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 5633 Naples Blvd, Naples, FL 34109 -
LC STMNT OF RA/RO CHG 2019-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 20700 Groveline Court, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2015-01-13 20700 Groveline Court, Estero, FL 33928 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-09
CORLCRACHG 2019-05-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State