Search icon

OPEN SOURCE CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: OPEN SOURCE CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPEN SOURCE CAPITAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000159262
FEI/EIN Number 46-4091366

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

Address: 634 Flamingo Drive, FORT LAUDERDALE, FL, 33301, US
Mail Address: 312 S.E. 17th Street, Second Floor, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER KYLE E Managing Member 634 Flamingo Drive, FORT LAUDERDALE, FL, 33301
Meyer Kyle Jr. Managing Member 634 Flamingo Drive, Fort Lauderdale, FL, 33301
MEYER KYLE E Agent 634 Flamingo Drive, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-19 634 Flamingo Drive, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-19 634 Flamingo Drive, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2022-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-22 - -

Documents

Name Date
REINSTATEMENT 2022-02-19
REINSTATEMENT 2020-10-07
REINSTATEMENT 2019-10-05
REINSTATEMENT 2018-10-22
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-07-20
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State