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