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. |
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 |
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 |
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 | - |
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