Entity Name: | SOURCEFUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOURCEFUSE, 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: |
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: | 11 Oct 2009 (16 years ago) |
Date of dissolution: | 10 Sep 2018 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 10 Sep 2018 (7 years ago) |
Document Number: | L09000118401 |
FEI/EIN Number |
861152504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 Lemon St., NEPTUNE BEACH, FL, 32266, US |
Mail Address: | 328 10TH ST., ATLANTIC BEACH, FL, 32233 |
ZIP code: | 32266 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYER KELLY | Managing Member | 328 10TH ST., ATLANTIC BEACH, FL, 32233 |
GHAI GAUTAM | Managing Member | HOUSE NO. 118, SECTOR 11-A, CHANDIGARH-PIN 160011 INDIA |
DYER KELLY | Agent | 328 10TH ST., ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2018-09-10 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SOURCEFUSE, INC., DELAWARE CORPORA. CONVERSION NUMBER 300000185273 |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-28 | 120 Lemon St., NEPTUNE BEACH, FL 32266 | - |
CHANGE OF MAILING ADDRESS | 2010-04-14 | 120 Lemon St., NEPTUNE BEACH, FL 32266 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-14 | 328 10TH ST., ATLANTIC BEACH, FL 32233 | - |
CONVERSION | 2009-12-11 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000101125 |
Name | Date |
---|---|
Conversion | 2018-09-10 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State