Search icon

THE SOURCE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE SOURCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SOURCE GROUP, 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 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L05000058672
FEI/EIN Number 203355302

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

Address: 12018 Glacier Bay Drive, Boynton Beach, FL, 33473, US
Mail Address: 12018 Glacier Bay Drive, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEIBUSCH ROBERT Managing Member 12018 Glacier Bay Drive, Boynton Beach, FL, 33473
FEIBUSCH ROBERT Agent 12018 Glacier Bay Drive, Boynton Beach, FL, 33473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-06-20 FEIBUSCH, ROBERT -
LC AMENDMENT 2016-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 12018 Glacier Bay Drive, Boynton Beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2016-03-10 12018 Glacier Bay Drive, Boynton Beach, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 12018 Glacier Bay Drive, Boynton Beach, FL 33473 -
LC AMENDMENT 2012-12-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-16
LC Amendment 2016-06-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-01-31
LC Amendment 2012-12-28
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State