Search icon

ONE SOURCE HEALING SOLUTIONS LLC - Florida Company Profile

Company Details

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

ONE SOURCE HEALING 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: 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: 05 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2020 (4 years ago)
Document Number: L19000149271
FEI/EIN Number 84-2138915

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

Address: 545 N Mills Ave, Orlando, FL, 32803, US
Mail Address: 545 N Mills Ave, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447906953 2022-02-23 2023-10-02 545 N MILLS AVE, ORLANDO, FL, 328035346, US 545 N MILLS AVE, ORLANDO, FL, 328035346, US

Contacts

Phone +1 407-594-7419

Authorized person

Name CYNTHIA TORRES
Role PRESIDENT
Phone 3474552375

Taxonomy

Taxonomy Code 106H00000X - Marriage & Family Therapist
Is Primary Yes

Key Officers & Management

Name Role Address
TORRES CYNTHIA Authorized Member 623 Lake Shore Pkwy, Davenport, FL, 33896
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-06 545 N Mills Ave, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2024-01-06 545 N Mills Ave, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2022-02-28 United States Corporation Agents, Inc. -
REINSTATEMENT 2020-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-12-02
Florida Limited Liability 2019-06-05

Date of last update: 01 May 2025

Sources: Florida Department of State