Search icon

BEST SOURCE SUPPLY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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