Entity Name: | FACILITYSOURCE, 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: | 14 Mar 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 04 Sep 2018 (7 years ago) |
Document Number: | M14000001820 |
FEI/EIN Number |
203319511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 N Central Avenue, PHOENIX, AZ, 85004, US |
Mail Address: | 400 SOUTH HOPE STREET, 25TH FLOOR, LOS ANGELES, CA, 90071, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FacilitySource Intermediate Holdings, LLC | Manager | 2020 N Central Avenue, PHOENIX, AZ, 85004 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-18 | 2020 N Central Avenue, Suite 1200, PHOENIX, AZ 85004 | - |
LC STMNT OF RA/RO CHG | 2018-09-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-04 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-04 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 2020 N Central Avenue, Suite 1200, PHOENIX, AZ 85004 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000180259 | ACTIVE | 1000000920166 | COLUMBIA | 2022-04-05 | 2042-04-13 | $ 3,555.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-18 |
CORLCRACHG | 2018-09-04 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State