Search icon

ONESOURCE WATER, LLC - Florida Company Profile

Company Details

Entity Name: ONESOURCE WATER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jul 2010 (15 years ago)
Date of dissolution: 30 Aug 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Aug 2017 (8 years ago)
Document Number: M10000003066
FEI/EIN Number 27-2870734

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

Address: 8 Two Mile Road, Suite 102, Farmington, CT, 06032, US
Mail Address: 8 Two Mile Road, Suite 102, Farmington, CT, 06032, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Brady Brian Chief Financial Officer 8 Two Mile Road, Farmington, CT, 06032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000109514 ONESOURCE WATER EXPIRED 2011-11-10 2016-12-31 - 1060 N. CAPITAL AVE., SUITE E-230, INDIANAPOLIS, IN, 46204

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-08-30 - -
REINSTATEMENT 2015-12-02 - -
REGISTERED AGENT NAME CHANGED 2015-12-02 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 8 Two Mile Road, Suite 102, Farmington, CT 06032 -
CHANGE OF MAILING ADDRESS 2014-03-20 8 Two Mile Road, Suite 102, Farmington, CT 06032 -
LC NAME CHANGE 2012-10-09 ONESOURCE WATER, LLC -

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-12-02
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-15
LC Name Change 2012-10-09
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-05-25
Foreign Limited 2010-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State