Entity Name: | THE SOURCE ELECTRICAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE SOURCE ELECTRICAL SERVICES 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: |
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: | 20 Mar 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 12 Apr 2024 (a year ago) |
Document Number: | L12000039124 |
FEI/EIN Number |
455380306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12353 57th Road North, West Palm Beach, FL, 33411, US |
Mail Address: | 12353 57th Road North, West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORIDA INCORPORATOR | Agent | 619 CATTLEMEN RD - SUITE O11, SARASOTA, FL, 34232 |
Anderson William R | Managing Member | 12353 57th Rd N, West Palm Beach, FL, 33411 |
Anderson Amanda G | Juni | 12353 57th Rd N, West Palm Beach, FL, 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000137548 | THE SOURCE ELECTRICAL SERVICES | ACTIVE | 2023-11-08 | 2028-12-31 | - | 12353 57TH RD N, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-04-12 | THE SOURCE ELECTRICAL SERVICES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-18 | 12353 57th Road North, West Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2022-02-18 | 12353 57th Road North, West Palm Beach, FL 33411 | - |
REINSTATEMENT | 2014-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
LC Name Change | 2024-04-12 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State