Search icon

SOURCE CONTRACT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SOURCE CONTRACT 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: 16 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2024 (9 months ago)
Document Number: L10000097155
FEI/EIN Number 331218995

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

Address: 11451 NW 36TH AVENUE, MIAMI, FL, 33167, US
Mail Address: 11451 NW 36TH AVENUE, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUBBS LINNETTE Manager 21830 NW 1ST STREET, PEMBROKE PINES, FL, 33029
Andrew Feldman Agent 9100 S Dadeland Blvd, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000151362 CLEANING SOURCE MIAMI ACTIVE 2023-12-13 2028-12-31 - 11451 NW 36TH AVE, MIAMI, FL, 33167
G22000115592 SOURCE FURNITURE ACTIVE 2022-09-14 2027-12-31 - 11451 NW 36TH AVE, MIAMI, FL, 33167
G18000091489 SOURCE FURNITURE EXPIRED 2018-08-16 2023-12-31 - 11451 NW 36TH AVE, MIAMI, FL, 33167
G15000025337 SOURCE CONTRACT EXPIRED 2015-03-10 2020-12-31 - 11451 NW 36TH AVENUE, MIAMI, FL, 33167
G14000123912 SOURCE OUTDOOR EXPIRED 2014-12-10 2019-12-31 - PO BOX 681526, MIAMI, FL, 33168--152

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-02 - -
CHANGE OF MAILING ADDRESS 2024-10-02 11451 NW 36TH AVENUE, MIAMI, FL 33167 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-02 11451 NW 36TH AVENUE, MIAMI, FL 33167 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 9100 S Dadeland Blvd, S#1500, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2024-02-29 Andrew, Feldman -
LC AMENDMENT 2020-10-08 - -
LC DISSOCIATION MEM 2020-10-08 - -
LC AMENDMENT 2010-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001389072 TERMINATED 1000000526382 DADE 2013-08-30 2033-09-12 $ 17,078.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Amendment 2024-10-02
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-02
CORLCDSMEM 2020-10-08
LC Amendment 2020-10-08
ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-05

USAspending Awards / Financial Assistance

Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-10-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State