Search icon

SOURCE APPRAISAL MANAGEMENT, LLC - Florida Company Profile

Headquarter

Company Details

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

SOURCE APPRAISAL MANAGEMENT, 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: 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: 03 Nov 2009 (15 years ago)
Date of dissolution: 27 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: L09000105743
FEI/EIN Number 271242432

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

Address: 701 ENTERPRISE ROAD EAST, Suite 605, SAFETY HARBOR, FL, 34695, US
Mail Address: 701 ENTERPRISE ROAD EAST, Suite 605, SAFETY HARBOR, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOURCE APPRAISAL MANAGEMENT, LLC, MISSISSIPPI 1044766 MISSISSIPPI
Headquarter of SOURCE APPRAISAL MANAGEMENT, LLC, KENTUCKY 0822997 KENTUCKY
Headquarter of SOURCE APPRAISAL MANAGEMENT, LLC, ILLINOIS LLC_04967879 ILLINOIS

Key Officers & Management

Name Role Address
SULLIVAN AXHIRA Managing Member 1220 ROSE ROAD, CLEARWATER, FL, 33759
Sullivan Axhira Agent 1220 Rose Road, Clearwater, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102046 SOURCE VALUATION GROUP EXPIRED 2012-10-19 2017-12-31 - 701 ENTERPRISE ROAD EAST, SUITE 605, SAFETY HARBOR, FL, 34695
G09000186490 SOURCE AM EXPIRED 2009-12-18 2014-12-31 - 1220 ROSE ROAD, CLEARWATER, FL, 33759
G09000171984 YOUR SOURCE APPRAISALS EXPIRED 2009-11-04 2014-12-31 - 1220 ROSE ROAD, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-27 1220 Rose Road, Clearwater, FL 33759 -
REGISTERED AGENT NAME CHANGED 2022-06-23 Sullivan, Axhira -
LC STMNT OF RA/RO CHG 2015-12-07 - -
CHANGE OF MAILING ADDRESS 2014-03-25 701 ENTERPRISE ROAD EAST, Suite 605, SAFETY HARBOR, FL 34695 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 701 ENTERPRISE ROAD EAST, Suite 605, SAFETY HARBOR, FL 34695 -
LC AMENDMENT 2011-08-02 - -
LC AMENDMENT 2010-09-16 - -
LC AMENDMENT 2010-07-20 - -
LC AMENDMENT 2010-06-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-27
AMENDED ANNUAL REPORT 2022-06-27
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5957957105 2020-04-14 0455 PPP 701 Enterprise Road E Ste 605, SAFETY HARBOR, FL, 34695
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57292
Loan Approval Amount (current) 57292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAFETY HARBOR, PINELLAS, FL, 34695-0001
Project Congressional District FL-13
Number of Employees 4
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 55655.04
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State