Search icon

ANNANTA SOURCE LLC - Florida Company Profile

Company Details

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

ANNANTA 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: 02 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2024 (4 months ago)
Document Number: L09000114906
FEI/EIN Number 273387753

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

Address: 7110 West Cypresshead Dr, Parkland, FL, 33067, US
Mail Address: 7110 West Cypresshead Dr, Parkland, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARMA HINA Managing Member 7110 WEST CYPRESSHEAD DR, PARKLAND, FL, 33067
Thappla DEV K Manager 7110 West Cypresshead Dr, Parkland, FL, 33067
Thappla Dev K Agent 7110 West Cypresshead Dr, Parkland, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000098721 HALFLINES.COM EXPIRED 2010-10-27 2015-12-31 - 2351 - 3 EAST ARAGON BLVD, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-28 Thappla, Dev Kumar -
REINSTATEMENT 2020-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000059210 ACTIVE CACE-24-000931 BROWARD COUNTY - CIRCUIT CIVIL 2023-08-02 2029-01-26 $241449.57 BANKERS HEALTHCARE GROUP, LLC, 201 SOLAR ST., SYRACUSE, NY 13204
J23000223768 ACTIVE COCE23015851 BROWARD COUNTY COURT 2023-04-27 2028-05-19 $6,186.60 PAYCHEX INC., 911 PANORMA TRAIL S, ROCHESTER, NY 14625

Documents

Name Date
REINSTATEMENT 2024-12-12
REINSTATEMENT 2023-12-02
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-02-28
AMENDED ANNUAL REPORT 2020-11-21
REINSTATEMENT 2020-10-03
REINSTATEMENT 2019-10-05
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State