Search icon

ONE SOURCE HOME & PROPERTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ONE SOURCE HOME & PROPERTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE SOURCE HOME & PROPERTY SERVICES, 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: 20 Feb 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Jun 2017 (8 years ago)
Document Number: L15000032330
FEI/EIN Number 47-3468801

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

Address: 760 E THELMA ST, LAKE ALFRED, FL, 33850, US
Mail Address: PO BOX 65, LAKE ALFRED, FL, 33850, US
ZIP code: 33850
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHICK THOMAS P Managing Member PO BOX 65, LAKE ALFRED, FL, 33850
SCHICK DANIELA Managing Member PO BOX 65, LAKE ALFRED, FL, 33850
SCHICK THOMAS P Agent 760 E THELMA ST, LAKE ALFRED, FL, 33850

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-13 760 E THELMA ST, LAKE ALFRED, FL 33850 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-13 760 E THELMA ST, LAKE ALFRED, FL 33850 -
CHANGE OF MAILING ADDRESS 2018-02-15 760 E THELMA ST, LAKE ALFRED, FL 33850 -
LC NAME CHANGE 2017-06-28 ONE SOURCE HOME & PROPERTY SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-13
AMENDED ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2018-01-15
LC Name Change 2017-06-28
ANNUAL REPORT 2017-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State