Search icon

SYSTEM ONE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SYSTEM ONE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 31 Jan 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Aug 2016 (9 years ago)
Document Number: M08000000514
FEI/EIN Number 26-1614980

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

Address: System One Holdings LLC, 210 Sixth Avenue, Pittsburgh, PA, 15222, US
Mail Address: System One Holdings LLC, 210 Sixth Avenue, Pittsburgh, PA, 15222, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
MORAN DANIEL Chief Financial Officer 210 Sixth Avenue, Suite 3100, Pittsburgh, PA, 15222
Lignelli Gregory Chief Operating Officer 210 Sixth Avenue, Suite 3100, Pittsburgh, PA, 15222
Gregory Troy Chief Executive Officer 210 Sixth Avenue, Suite 3100, Pittsburgh, PA, 15222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 System One Holdings LLC, 210 Sixth Avenue, Suite 3100, Pittsburgh, PA 15222 -
CHANGE OF MAILING ADDRESS 2023-04-21 System One Holdings LLC, 210 Sixth Avenue, Suite 3100, Pittsburgh, PA 15222 -
LC STMNT OF RA/RO CHG 2016-08-24 - -
REGISTERED AGENT NAME CHANGED 2016-08-24 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-08-24 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000277412 TERMINATED 1000000710940 COLUMBIA 2016-04-18 2026-04-28 $ 510.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
CORLCRACHG 2016-08-24
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State