Search icon

SOURCE 4 REALTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: SOURCE 4 REALTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOURCE 4 REALTY, 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: 08 Feb 2006 (19 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: L06000014015
FEI/EIN Number 204308180

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

Address: 18 FLARESTONE COURT, PALM COAST, FL, 32137
Mail Address: 18 FLARESTONE COURT, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKAY ROBERT S Managing Member 18 FLARESTONE COURT, PALM COAST, FL, 32137
MACKAY ROBERT S Agent 18 FLARESTONE COURT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2013-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-08 18 FLARESTONE COURT, PALM COAST, FL 32137 -
REINSTATEMENT 2013-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 18 FLARESTONE COURT, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2013-01-08 18 FLARESTONE COURT, PALM COAST, FL 32137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-27 MACKAY, ROBERT S -
LC AMENDMENT AND NAME CHANGE 2006-02-16 SOURCE 4 REALTY, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-02
REINSTATEMENT 2013-01-08
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
LC Amendment and Name Change 2006-02-16
Florida Limited Liability 2006-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State