Search icon

ONE SOURCE LOGISTICS GROUP LLC - Florida Company Profile

Company Details

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

ONE SOURCE LOGISTICS 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: 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: 02 Jun 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000088385
FEI/EIN Number 47-0998460

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

Address: 22026 yachclub terrace, land o lakes, FL, 34639, US
Mail Address: 4410 Plum Frost Ct, Oakwood, GA, 30566, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ CARLOS L Manager 14706 CHADDERTON CT, ORLANDO, FL, 32824
ALVAREZ CHARLES H Manager 4410 PLUM FROST CT, OAKWOOD, GA, 30566
OTERO ANDY Authorized Member 22026 YACHT CLUB TERRACE, LAND O LAKES, FL, 34639
ALVAREZ Charles H Agent 14706 CHADDERTON CT, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 22026 yachclub terrace, land o lakes, FL 34639 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-02 ALVAREZ, Charles H -
REINSTATEMENT 2017-05-02 - -
CHANGE OF MAILING ADDRESS 2017-05-02 22026 yachclub terrace, land o lakes, FL 34639 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-08-07 - -

Documents

Name Date
REINSTATEMENT 2017-05-02
REINSTATEMENT 2015-10-16
LC Amendment 2015-08-07
Florida Limited Liability 2014-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State