Search icon

SOURCE UNLIMITED LLC - Florida Company Profile

Company Details

Entity Name: SOURCE UNLIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOURCE UNLIMITED 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: 12 Nov 2014 (10 years ago)
Date of dissolution: 19 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2025 (3 months ago)
Document Number: L14000175125
FEI/EIN Number 47-2294173

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

Address: 219 se 9th street, DANIA, FL, 33004, US
Mail Address: 1959 pine flat road, santa cruz, CA, 95060, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blaize Melodie Owne 219 se 9th street, dania, FL, 33004
BLAIZE MELODIE A Agent 219 se 9th street, dania, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000127140 SNIPTEASE ACTIVE 2016-11-28 2026-12-31 - 1425 S.W. 33RD CT., FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-19 - -
CHANGE OF MAILING ADDRESS 2024-04-03 219 se 9th street, DANIA, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 219 se 9th street, dania, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 219 se 9th street, DANIA, FL 33004 -
REGISTERED AGENT NAME CHANGED 2022-10-13 BLAIZE, MELODIE A -
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-19
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-07-11
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State