Search icon

ONE STOP CONTRACTING LLC - Florida Company Profile

Company Details

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

ONE STOP 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: 01 Feb 2021 (4 years ago)
Document Number: L21000057302
FEI/EIN Number 862066635

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

Mail Address: 3856 Roosevelt Blvd, CLEARWATER, FL, 33760, US
Address: 3856 ROOSEVELT BLVD, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gordon Paul Manager 3856 ROOSEVELT BLVD, CLEARWATER, FL, 33760
Jaesan Holding LLC Manager 30 N Gould St, Sheridan, WY, 82801
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-23 3856 ROOSEVELT BLVD, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-01 3856 ROOSEVELT BLVD, CLEARWATER, FL 33760 -

Court Cases

Title Case Number Docket Date Status
ONE STOP CONTRACTING, LLC VS OLUDOTUN ALEGE 2D2023-1918 2023-09-11 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-000178

Parties

Name ONE STOP CONTRACTING LLC
Role Appellant
Status Active
Name OLUDOTUN ALEGE
Role Appellee
Status Active
Name HON. JAMES S. GIARDINA
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-19
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's September 11, 2023, order to show cause.
Docket Date 2023-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, VILLANTI, and ATKINSON
Docket Date 2023-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ GIARDINA - 23 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-09-11
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-09-11
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2023-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ONE STOP CONTRACTING, LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-30
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-23
Florida Limited Liability 2021-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State