Search icon

SOURCE ONE SOLUTIONS, LLC - Florida Company Profile

Company Details

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

SOURCE ONE 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: 02 Jun 1999 (26 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: L99000003255
FEI/EIN Number 650935970

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

Address: 5959 COQUYT DRIVE, MOUNT DORA, FL, 32757, US
Mail Address: 5959 COQUYT DRIVE, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIANO JR ALBERT Manager 5959 Coquyt Drive, Mount Dora, FL, 32757
CHRISTIANO JR ALBERT Agent 5959 Coquyt Drive, Mount Dora, FL, 32757

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2018-01-08 SOURCE ONE SOLUTIONS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 5959 Coquyt Drive, Mount Dora, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 5959 COQUYT DRIVE, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2014-04-07 5959 COQUYT DRIVE, MOUNT DORA, FL 32757 -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-08
LC Amendment and Name Change 2018-01-08
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-10

Date of last update: 02 May 2025

Sources: Florida Department of State