Search icon

ONE ENERGY SOLUTIONS, LLC - Florida Company Profile

Headquarter

Company Details

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

ONE ENERGY SOLUTIONS, 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: 06 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000108727
FEI/EIN Number 81-2923789

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

Address: 6401 Tantara Way, Rocklin, CA, 95765, US
Mail Address: 6401 Tantara Way, Rocklin, CA, 95765, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ONE ENERGY SOLUTIONS, LLC, ILLINOIS LLC_08258392 ILLINOIS

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
DE LA VEGA GUILLERMO Chief Executive Officer 6401 Tantara Way, Rocklin, CA, 95765

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2022-04-07 6401 Tantara Way, Rocklin, CA 95765 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 6401 Tantara Way, Rocklin, CA 95765 -
REINSTATEMENT 2021-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-02-27 - -

Documents

Name Date
ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-10-25
ANNUAL REPORT 2020-04-21
REINSTATEMENT 2019-10-31
LC Amendment 2019-02-27
REINSTATEMENT 2018-05-16
Florida Limited Liability 2016-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State