Entity Name: | INT'L SOURCE & SUPPLY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INT'L SOURCE & SUPPLY 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. |
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: | 13 Mar 2009 (16 years ago) |
Document Number: | L09000024803 |
FEI/EIN Number |
264437590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12651 SW 16 CT, PEMBROKE PINES, FL, 33027, US |
Mail Address: | 12651 SW 16 CT, PEMBROKE PINES, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GODDE DANNY P | Manager | 12651 SW 16 CT, PEMBROKE PINES, FL, 33027 |
GODDE DANNY P | Secretary | 12651 SW 16 CT, PEMBROKE PINES, FL, 33027 |
DANNY GODDE | Agent | 12651 SW 16 CT, PEMBROKE PINES, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000022456 | DETERGENT SUPPLY CO | EXPIRED | 2013-03-05 | 2018-12-31 | - | 2263 NW 2ND AVE, SUITE 206, BOCA RATON, FL, 33431 |
G11000060444 | PET NUTRITION & SUPPLY | EXPIRED | 2011-06-16 | 2016-12-31 | - | 6135 REYNOLDS STREET, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 12651 SW 16 CT, UNIT 111 B, PEMBROKE PINES, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 12651 SW 16 CT, UNIT 111 B, PEMBROKE PINES, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 12651 SW 16 CT, UNIT 111 B, PEMBROKE PINES, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-16 | DANNY GODDE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State