Entity Name: | FOCUSONE SOLUTIONS 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: | 07 Jul 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 08 Apr 2020 (5 years ago) |
Document Number: | M15000007349 |
FEI/EIN Number |
27-2508227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1010 N 102nd St, Omaha, NE, 68114, US |
Mail Address: | 1010 N 102nd St, Omaha, NE, 68114, US |
Place of Formation: | NEBRASKA |
Name | Role | Address |
---|---|---|
Shedivy Daniel | Manager | 1010 N 102nd St, Omaha, NE, 68114 |
Pedersen Stephen | Manager | 1010 N 102nd St, Omaha, NE, 68114 |
Tijerino Rebecca R | Manager | 1010 N 102nd St, Omaha, NE, 68114 |
Dettingmeijer Denise | Manager | 1010 N 102nd St, Omaha, NE, 68114 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-17 | 7676 Hazard Center Dr, Suite 500, San Diego, CA 92108 | - |
CHANGE OF MAILING ADDRESS | 2025-01-17 | 7676 Hazard Center Dr, Suite 500, San Diego, CA 92108 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 1010 N 102nd St, #300, Omaha, NE 68114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 1010 N 102nd St, #300, Omaha, NE 68114 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-09 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2020-04-08 | - | - |
REINSTATEMENT | 2017-01-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-08-09 |
ANNUAL REPORT | 2020-04-28 |
CORLCRACHG | 2020-04-08 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-01-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State