Search icon

AG SOURCE, LLC - Florida Company Profile

Company Details

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

AG 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: 21 Oct 2009 (15 years ago)
Document Number: L09000101740
FEI/EIN Number 27-1580362

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

Address: 434 W Swoope Avenue, Winter Park, FL, 32789, US
Mail Address: P.O. Box 1390, Winter Park, FL, 32790, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART JON Manager RR#3 BOX 705, MIFFLINTOWN, PA, 17059
Moore lillian mEsq. Secretary P.O. Box 1390, Winter Park, FL, 32790
Moore Lillian Agent 434 W Swoope Avenue, Winter Park, FL, 32790

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015494 SUN KEY SHIPPING EXPIRED 2016-02-11 2021-12-31 - 316 LAKE BRITTANY COURT, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 434 W Swoope Avenue, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-01-22 434 W Swoope Avenue, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2022-01-22 Moore, Lillian -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 434 W Swoope Avenue, Winter Park, FL 32790 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-04
AMENDED ANNUAL REPORT 2017-11-26
ANNUAL REPORT 2017-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State