Search icon

SOURCE ONE PRODUCTS LLC.

Company Details

Entity Name: SOURCE ONE PRODUCTS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000071504
FEI/EIN Number 46-2801896
Address: 4677 LB Mcleod Rd, ORLANDO, FL, 32811, US
Mail Address: 4677 LB Mcleod Rd, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Syed Raheem Agent 4677 LB Mcleod Rd, ORLANDO, FL, 32811

Managing Member

Name Role Address
Raheem Syed A Managing Member 2179 Saint Armand Ct, Orlando, FL, 32835
RAUF MUHAMMAD J Managing Member 10737 BOCA POINTE DR, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081784 SAVEMAX MARKETPLACE EXPIRED 2013-08-16 2018-12-31 No data 8629 PALM PARKWAY, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 4677 LB Mcleod Rd, J, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2017-03-22 4677 LB Mcleod Rd, J, ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 4677 LB Mcleod Rd, J, ORLANDO, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2015-02-26 Syed, Raheem No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000123396 TERMINATED 2023-CA-013876-O ORANGE COUNTY CIRCUIT COURT 2024-02-28 2029-03-01 $83447.30 THE HARVARD DRUG GROUP, L.L.C., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-26
Florida Limited Liability 2013-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1174518507 2021-02-18 0491 PPS 4677 L B McLeod Rd Ste J, Orlando, FL, 32811-5609
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128421
Loan Approval Amount (current) 128421
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-5609
Project Congressional District FL-10
Number of Employees 13
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129862.17
Forgiveness Paid Date 2022-03-31
5698917305 2020-04-30 0491 PPP 4677 L B McLeod Rd STE J, Orlando, FL, 32811
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128400
Loan Approval Amount (current) 128400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-1101
Project Congressional District FL-10
Number of Employees 20
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129473.57
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State