Search icon

SOURCE 1 TELECOM, LLC - Florida Company Profile

Company Details

Entity Name: SOURCE 1 TELECOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOURCE 1 TELECOM, 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: 19 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L02000015324
FEI/EIN Number 043729053

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

Address: 480 JOHNS CREEK PARKWAY, ST AUGUSTINE, FL, 32092
Mail Address: 480 JOHNS CREEK PARKWAY, ST AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLININ RICHARD Managing Member 480 JOHNS CREEK PARKWAY, ST AUGUSTINE, FL, 32092
SLININ RICHARD Agent 480 JOHNS CREEK PARKWAY, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2006-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-29 480 JOHNS CREEK PARKWAY, ST AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2006-01-29 480 JOHNS CREEK PARKWAY, ST AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-29 480 JOHNS CREEK PARKWAY, ST AUGUSTINE, FL 32092 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-10-21 SLININ, RICHARD -

Documents

Name Date
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-07-04
REINSTATEMENT 2006-01-29
ANNUAL REPORT 2004-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State