Search icon

DISCOUNT SOURCE OFFICE PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: DISCOUNT SOURCE OFFICE PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISCOUNT SOURCE OFFICE PRODUCTS 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: 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: 14 Sep 2001 (24 years ago)
Date of dissolution: 08 Jan 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2010 (15 years ago)
Document Number: L01000015843
FEI/EIN Number 201567642

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

Address: 12701-126TH AVE. N., #95, LARGO, FL, 33774
Mail Address: 12701-126TH AVE. N., #95, LARGO, FL, 33774
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGO RAYMOND J Managing Member 12701-126TH AVE N #95, LARGO, FL, 33774
NEAL DAVID C Managing Member 12701-126TH AVE N #95, LARGO, FL, 33774
DAVID NEAL C Agent 12701 -126TH AVE. N. #95, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-02 12701 -126TH AVE. N. #95, LARGO, FL 33774 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-07 12701-126TH AVE. N., #95, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2005-09-07 12701-126TH AVE. N., #95, LARGO, FL 33774 -
REGISTERED AGENT NAME CHANGED 2005-03-21 DAVID, NEAL C -
REINSTATEMENT 2004-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2010-01-08
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-03-21
REINSTATEMENT 2004-03-16
ANNUAL REPORT 2002-04-30
Florida Limited Liabilites 2001-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State