Search icon

SOURCEFUSE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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