Search icon

ONE SOURCE SOLUTIONS LOGISTICS, LLC - Florida Company Profile

Company Details

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

ONE SOURCE SOLUTIONS LOGISTICS, 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: 15 Sep 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L14000144075
FEI/EIN Number 47-1865116

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

Address: 1637 Poppy Cir, Lakeland, FL, 33803, US
Mail Address: 1637 Poppy Cir, Lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON KAREN L Chief Executive Officer 1637 Poppy Cir, Lakeland, FL, 33803
JOHNSON COURTNEY BJr. Chief Operating Officer 1637 Poppy Cir, Lakeland, FL, 33803
JOHNSON KAREN L Agent 1637 Poppy Cir, Lakeland, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 1637 Poppy Cir, Lakeland, FL 33803 -
CHANGE OF MAILING ADDRESS 2023-01-24 1637 Poppy Cir, Lakeland, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1637 Poppy Cir, Lakeland, FL 33803 -
REGISTERED AGENT NAME CHANGED 2017-10-19 JOHNSON, KAREN L -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-09-15
AMENDED ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State