Search icon

FULL SOURCE, LLC - Florida Company Profile

Company Details

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

FULL SOURCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: L07000127769
FEI/EIN Number 261762121

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

Address: 10302 DEERWOOD PARK BLVD., SUITE 200, JACKSONVILLE, FL, 32256, US
Mail Address: 10302 DEERWOOD PARK BLVD., SUITE 200, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM JAMES Member 10302 DEERWOOD PARK BLVD., JACKSONVILLE, FL, 32256
Graham KIMBERLEY B Member 10302 DEERWOOD PARK BLVD., JACKSONVILLE, FL, 32256
GRAHAM JAMES E Agent 10302 DEERWOOD PARK BLVD., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-12-14 - -
REGISTERED AGENT NAME CHANGED 2016-09-23 GRAHAM, JAMES E -
LC STMNT OF RA/RO CHG 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 10302 DEERWOOD PARK BLVD., SUITE 200, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2012-04-26 10302 DEERWOOD PARK BLVD., SUITE 200, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 10302 DEERWOOD PARK BLVD., SUITE 200, JACKSONVILLE, FL 32256 -
MERGER 2009-05-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000096411

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-30
LC Amendment 2018-12-14
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INR10PX20R73 2010-03-05 2010-03-31 2010-03-31
Unique Award Key CONT_AWD_INR10PX20R73_1425_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title TAS::14 0681::TAS, TRACKING NO. 70, PROJECT TITLE: NEW MELONES, CVP, TRAILAS MAINTENACE, DUNS NO.: 132915922, DESCRIPTION: PRUNING GLOVES.
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 8405: OUTERWEAR, MEN'S

Recipient Details

Recipient FULL SOURCE, LLC
UEI K45LKSY8MQW7
Legacy DUNS 132915922
Recipient Address 7018 A C SKINNER PKWY STE 230, JACKSONVILLE, 322566935, UNITED STATES
PO AWARD TIRWR09P00719 2009-08-12 2009-08-12 2009-08-12
Unique Award Key CONT_AWD_TIRWR09P00719_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title HAND SANITIZER
NAICS Code 325611: SOAP AND OTHER DETERGENT MANUFACTURING
Product and Service Codes 8540: TOILETRY PAPER PRODUCTS

Recipient Details

Recipient FULL SOURCE, LLC
UEI K45LKSY8MQW7
Legacy DUNS 132915922
Recipient Address 7018 A C SKINNER PKWY STE 230, JACKSONVILLE, 322566935, UNITED STATES
PO AWARD TIRMS09P00480 2009-07-22 2009-08-17 2009-08-17
Unique Award Key CONT_AWD_TIRMS09P00480_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title HAND SANITIZER GEL, DISPENSERS AND STAND
NAICS Code 453998: ALL OTHER MISCELLANEOUS STORE RETAILERS (EXCEPT TOBACCO STORES)
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient FULL SOURCE, LLC
UEI K45LKSY8MQW7
Legacy DUNS 132915922
Recipient Address 7018 A C SKINNER PKWY STE 230, JACKSONVILLE, 322566935, UNITED STATES
PO AWARD TIRWR09P00720 2009-06-01 2009-06-15 2009-06-15
Unique Award Key CONT_AWD_TIRWR09P00720_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title SHIPING COST
NAICS Code 452990: ALL OTHER GENERAL MERCHANDISE STORES
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient FULL SOURCE, LLC
UEI K45LKSY8MQW7
Legacy DUNS 132915922
Recipient Address 7018 A C SKINNER PKWY STE 230, JACKSONVILLE, 322566935, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4473297205 2020-04-27 0491 PPP 10302 Deerwood Park Blvd #200, Jacksonville, FL, 32256
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 623280
Loan Approval Amount (current) 623280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 92
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 627156.29
Forgiveness Paid Date 2020-12-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State