Entity Name: | SOURCE AWNINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOURCE AWNINGS, 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: | 19 Dec 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000158399 |
FEI/EIN Number |
38-3894114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1608 ST. ANDREWS DR., WASHINGTON, PA, 15301, US |
Mail Address: | 1608 ST. ANDREWS DR., WASHINGTON, PA, 15301, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUZZO GARY | Managing Member | 1608 ST. ANDREWS DR., WASHINGTON, PA, 15301 |
MARSHALL SHIRLEY | Agent | 229 NE 13TH ST., DELRAY, FL, 33444 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000045900 | HEAVENLY GATES | EXPIRED | 2015-05-07 | 2020-12-31 | - | 11451 NW 36TH AVENUE, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2021-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-23 | 1608 ST. ANDREWS DR., WASHINGTON, PA 15301 | - |
CHANGE OF MAILING ADDRESS | 2021-08-23 | 1608 ST. ANDREWS DR., WASHINGTON, PA 15301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-23 | 229 NE 13TH ST., DELRAY, FL 33444 | - |
LC DISSOCIATION MEM | 2016-10-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000829877 | LAPSED | CACE-18-026067 | 17TH JUDICIAL CIRCUIT BROWARD | 2019-02-05 | 2024-12-26 | $105,939.57 | BEAGLE ONE, INC. D/B/A AWNING AND SIGN CONTRACTORS, 203 W. HARCOURT RD., ANGOLA, IN 46703 |
J15000265229 | TERMINATED | 1000000651778 | DADE | 2015-02-11 | 2035-02-18 | $ 23,348.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000191516 | TERMINATED | 1000000649728 | DADE | 2015-01-13 | 2035-02-05 | $ 22,933.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000142595 | TERMINATED | 1000000571116 | MIAMI-DADE | 2014-01-24 | 2034-01-29 | $ 4,898.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
LC Amendment | 2021-08-23 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-05 |
CORLCDSMEM | 2016-10-06 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State