Search icon

ONE STOP MAINTENANCE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ONE STOP MAINTENANCE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE STOP MAINTENANCE 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: 11 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 2020 (5 years ago)
Document Number: L18000167282
FEI/EIN Number 83-1230211

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

Address: 11908 Davis Rd, Temple Terrace, FL, 33637, US
Mail Address: 11908 Davis Rd, Temple Terrace, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Thomas Vice President 11908 Davis Rd, Temple Terrace, FL, 33637
WILLIAMS JUANITA Agent 11908 Davis Rd, Temple Terrace, FL, 33637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026318 TOM'S THUMB COOLING & HEATING ACTIVE 2022-02-08 2027-12-31 - 11908 DAVIS RD., TEMPLE TERRACE, FL, 33637

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 11908 Davis Rd, Temple Terrace, FL 33637 -
CHANGE OF MAILING ADDRESS 2020-06-02 11908 Davis Rd, Temple Terrace, FL 33637 -
REGISTERED AGENT NAME CHANGED 2020-06-02 WILLIAMS, JUANITA -
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 11908 Davis Rd, Temple Terrace, FL 33637 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-28
REINSTATEMENT 2020-06-02
Florida Limited Liability 2018-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State