Search icon

SOURCE4IT, L.L.C. - Florida Company Profile

Company Details

Entity Name: SOURCE4IT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOURCE4IT, L.L.C. 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: 25 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L05000007436
FEI/EIN Number 571217895

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

Address: 869 Bruce Ave, CLEARWATER, FL, 33767, US
Mail Address: 869 Bruce Ave, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'TOOLE TERRENCE J Manager 869 Bruce Ave, CLEARWATER, FL, 33767
OTOOLE TERRENCE Agent 869 Bruce Ave, CLEARWATER, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121318 QUALITY MARTIAL ARTS CLEARWATER BEACH EXPIRED 2012-12-15 2017-12-31 - 57 BAYMONT ST, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 869 Bruce Ave, CLEARWATER, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 869 Bruce Ave, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2014-05-01 869 Bruce Ave, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 2009-05-28 OTOOLE, TERRENCE -
CANCEL ADM DISS/REV 2009-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000304645 ACTIVE 1000000060127 018101 000437 2007-09-11 2027-09-19 $ 31,887.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-18
REINSTATEMENT 2009-05-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State