Search icon

DISCOUNT SOURCE LLC - Florida Company Profile

Company Details

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

DISCOUNT 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: 24 Sep 2008 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: L08000090723
FEI/EIN Number 263432662

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

Address: 4790 N. POWERLINE RD, POMPANO BEACH, FL, 33073, US
Mail Address: 4790 N. POWERLINE RD, POMPANO BEACH, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANEM GLOBAL CPA Agent 4000 Hollywood Blvd, Hollywood, FL, 33021
COHEN LAURENT Manager 4790 N. POWERLINE RD, POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 GANEM GLOBAL CPA -
LC DISSOCIATION MEM 2019-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 4790 N. POWERLINE RD, POMPANO BEACH, FL 33073 -
REINSTATEMENT 2011-03-15 - -
CHANGE OF MAILING ADDRESS 2011-03-15 4790 N. POWERLINE RD, POMPANO BEACH, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-22
CORLCDSMEM 2019-11-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State