Search icon

SUPPLYSOURCELINK, LLC - Florida Company Profile

Company Details

Entity Name: SUPPLYSOURCELINK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPPLYSOURCELINK, 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 Jun 2012 (13 years ago)
Date of dissolution: 27 Jun 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: L12000078884
FEI/EIN Number NOT APPLICABLE

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

Address: 271 Codrington Drive, Fort Lauderdale, FL, 33308, US
Mail Address: 271 Codrington Drive, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hanna John President 271 Codrington Drive, Fort Lauderdale, FL, 33308
TRAPANI CHRISTOPHER M Agent 10640 GRIFFIN ROAD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CONVERSION 2022-06-27 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SUPPLYSOURCELINK, LLC. CONVERSION NUMBER 900000230699
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 271 Codrington Drive, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2017-03-01 271 Codrington Drive, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 10640 GRIFFIN ROAD, 106C, COOPER CITY, FL 33328 -

Documents

Name Date
Conversion 2022-06-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State