Search icon

SOURCELINK USA, LLC - Florida Company Profile

Company Details

Entity Name: SOURCELINK USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOURCELINK USA, 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: 01 Oct 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L01000016796
FEI/EIN Number 46-4872860

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

Address: 1867 PORTER LAKE DR, SARASOTA, FL, 34240
Mail Address: 1867 PORTER LAKE DR, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLAN SUZANNE Manager 5642 CREEKWOOD DRIVE, SARASOTA, FL, 34233
NOLAN SUZANNE Agent 1867 PORTER LAKE DR., SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2014-02-07 SOURCELINK USA, LLC -
REGISTERED AGENT NAME CHANGED 2012-04-26 NOLAN, SUZANNE -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 1867 PORTER LAKE DR., SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2009-05-29 1867 PORTER LAKE DR, SARASOTA, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 1867 PORTER LAKE DR, SARASOTA, FL 34240 -

Documents

Name Date
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-19
LC Name Change 2014-02-07
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-05-29
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State