Search icon

SOURS HOMES AND RESTORATION LIMITED LIABILITY COMPANY ***** DO NOT FILE CONVERSION 8/17/15 **** PLEASE RETURN - Florida Company Profile

Company Details

Entity Name: SOURS HOMES AND RESTORATION LIMITED LIABILITY COMPANY ***** DO NOT FILE CONVERSION 8/17/15 **** PLEASE RETURN
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOURS HOMES AND RESTORATION LIMITED LIABILITY COMPANY ***** DO NOT FILE CONVERSION 8/17/15 **** PLEASE RETURN 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: 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: 12 Sep 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Sep 2013 (12 years ago)
Document Number: L13000129657
FEI/EIN Number 46-5142452

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

Address: 219 WARRINGTON BLVD., PORT CHARLOTTE, FL, 33954
Mail Address: 219 WARRINGTON BLVD., PORT CHARLOTTE, FL, 33954
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOURS CLYDE DAVID Manager 219 WARRINGTON BLVD., PORT CHARLOTTE, FL, 33954
SOURS NINA H Manager 219 WARRINGTON BLVD., PORT CHARLOTTE, FL, 33954
SOURS CLYDE DAVID Agent 219 WARRINGTON BLVD., PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
CONVERSION 2013-09-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000002705. CONVERSION NUMBER 700000134227

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State