Entity Name: | BEST SOURCE SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEST SOURCE SUPPLY, 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: | 14 Feb 2012 (13 years ago) |
Date of dissolution: | 04 Oct 2021 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | L12000022049 |
FEI/EIN Number |
45-4563085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4900 Dyer Blvd, Riviera Beach, FL, 33407, US |
Mail Address: | 4900 Dyer Blvd, Riviera Beach, FL, 33407, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIASKI BRENDAN | Managing Member | 4900 Dyer Blvd, Riviera Beach, FL, 33407 |
RIASKI BRENDAN | Agent | 13047 88TH PLACE NORTH, WEST PALM BEACH, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-10-04 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P21000088739. CONVERSION NUMBER 500000219025 |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 4900 Dyer Blvd, Riviera Beach, FL 33407 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 4900 Dyer Blvd, Riviera Beach, FL 33407 | - |
LC NAME CHANGE | 2016-05-16 | BEST SOURCE SUPPLY, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-21 | 13047 88TH PLACE NORTH, WEST PALM BEACH, FL 33412 | - |
LC AMENDMENT AND NAME CHANGE | 2014-05-30 | BARGAIN BUDDY SUPPLY, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-14 |
LC Name Change | 2016-05-16 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-23 |
LC Amendment and Name Change | 2014-05-30 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State