Search icon

ONE SOURCE CONTRACTING LLC - Florida Company Profile

Company Details

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

ONE SOURCE CONTRACTING 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: 26 Sep 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 26 Sep 2019 (6 years ago)
Document Number: L16000180057
FEI/EIN Number 27-1575008

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

Address: 903 E. Bird St., Tampa, FL, 33604, US
Mail Address: PO Box 22212, Tampa, FL, 33622, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMILEY EUGENE Auth PO Box 22212, Tampa, FL, 33622
Karatinos Nicholas Esq. Agent 18290 N. Dale Mabry Highway, Tampa, FL, 33548

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-27 903 E. Bird St., Tampa, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 903 E. Bird St., Tampa, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 18290 N. Dale Mabry Highway, Suite 101, Tampa, FL 33548 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Karatinos, Nicholas, Esq. -
LC DISSOCIATION MEM 2019-09-26 - -
LC AMENDMENT 2018-11-26 - -
LC AMENDMENT 2018-09-17 - -
CONVERSION 2016-09-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P14000037867. CONVERSION NUMBER 100000164631

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
CORLCDSMEM 2019-09-26
ANNUAL REPORT 2019-04-26
LC Amendment 2018-11-26
LC Amendment 2018-09-17
ANNUAL REPORT 2018-01-22

Date of last update: 03 May 2025

Sources: Florida Department of State