Search icon

ONE SOURCE CONTROL, LLC - Florida Company Profile

Company Details

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

ONE SOURCE CONTROL, 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: 08 Jun 2016 (9 years ago)
Document Number: L16000110758
FEI/EIN Number 81-2880778

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

Address: 512 E Timberlake Drive, Mary Esther, FL, 32569, US
Mail Address: 512 E Timberlake Drive, Mary Esther, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRITT SHANNON Manager 512 E Timberlake Drive, Mary Esther, FL, 32569
Merritt Julia D Auth 512 East Timberlake Drive, Mary Esther, FL, 32569
MERRITT SHANNON L Agent 512 E Timberlake Drive, Mary Esther, FL, 32569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000006989 ONE SOURCE CONTROL ACTIVE 2023-01-17 2028-12-31 - 512 E TIMBERLAKE DRIVE, MARY ESTHER, FL, 32569
G16000056892 ONE SOURCE CONTROL EXPIRED 2016-06-08 2021-12-31 - 128 RAINBOW DRIVE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 512 E Timberlake Drive, Mary Esther, FL 32569 -
CHANGE OF MAILING ADDRESS 2017-04-17 512 E Timberlake Drive, Mary Esther, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 512 E Timberlake Drive, Mary Esther, FL 32569 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-17
Florida Limited Liability 2016-06-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State