Search icon

SOURCE AWNINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GUZZO GARY Managing Member 1608 ST. ANDREWS DR., WASHINGTON, PA, 15301
MARSHALL SHIRLEY Agent 229 NE 13TH ST., DELRAY, FL, 33444

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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