Search icon

NEW SOURCE NETWORK L.L.C. - Florida Company Profile

Company Details

Entity Name: NEW SOURCE NETWORK L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW SOURCE NETWORK L.L.C. 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: 11 Mar 2011 (14 years ago)
Document Number: L11000030846
FEI/EIN Number 27-5554209

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

Address: 6321 TOPAZ COURT, FORT MYERS, FL, 33966, US
Mail Address: 6321 TOPAZ COURT, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nelson Matthew S Manager 6321 TOPAZ COURT, Fort Myers, FL, 33966
STUTTS JONATHAN Othe Box 61466, FORT MYERS, FL, 339061466
Dulac Gene Othe Box 61466, FORT MYERS, FL, 339061466
Longley James Othe 5828 South 129th East Ave., Tulsa, OK, 74134
Bonwell Kristen Othe 5245 Guion Road, Indianapolis, IN, 46254
Schaper Eric S Othe 2221 East Clearfield Street, Philadelphia, PA, 19134
Nelson Matthew S Agent 6321 TOPAZ COURT, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 18850 S River Rd, Alva, FL 33920 -
CHANGE OF MAILING ADDRESS 2025-01-14 18850 S River Rd, Alva, FL 33920 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 6321 TOPAZ COURT, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2024-03-19 6321 TOPAZ COURT, FORT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 6321 TOPAZ COURT, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2019-02-11 Nelson, Matthew S -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State