Entity Name: | SOURCING SUPPLY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 May 2024 (9 months ago) |
Document Number: | L15000122971 |
FEI/EIN Number | 47-4611789 |
Address: | 12437 Cades Bay Circle, Lakewood Ranch, FL, 34211, US |
Mail Address: | 12437 Cades Bay Circle, Lakewood Ranch, FL, 34211, US |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERSON GEOFF | Agent | 12437 Cades Bay Circle, Lakewood Ranch, FL, 34211 |
Name | Role | Address |
---|---|---|
PETERSON GEOFF | Chief Executive Officer | 12437 Cades Bay Circle, Lakewood Ranch, FL, 34211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-08 | 12437 Cades Bay Circle, Lakewood Ranch, FL 34211 | No data |
REINSTATEMENT | 2024-05-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-08 | 12437 Cades Bay Circle, Lakewood Ranch, FL 34211 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-08 | 12437 Cades Bay Circle, Lakewood Ranch, FL 34211 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-23 | PETERSON, GEOFF | No data |
REINSTATEMENT | 2021-03-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT | 2016-04-18 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-08 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-03-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-09-17 |
ANNUAL REPORT | 2016-05-01 |
LC Amendment | 2016-04-18 |
Florida Limited Liability | 2015-07-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State