Entity Name: | SELECT SOURCE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SELECT SOURCE SERVICES, 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. |
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: | 21 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Sep 2022 (3 years ago) |
Document Number: | L15000124505 |
FEI/EIN Number |
47-4673949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4154 Erika Court, PENSACOLA, FL, 32526, US |
Mail Address: | 4154 Erika Court, PENSACOLA, FL, 32526, US |
ZIP code: | 32526 |
County: | Escambia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SELECT SOURCE SERVICES, LLC, MISSISSIPPI | 1104720 | MISSISSIPPI |
Headquarter of | SELECT SOURCE SERVICES, LLC, KENTUCKY | 0979311 | KENTUCKY |
Headquarter of | SELECT SOURCE SERVICES, LLC, COLORADO | 20171094358 | COLORADO |
Name | Role | Address |
---|---|---|
ASHERBRANNER Jeffery | President | 981 Highway 98E, DESTIN, FL, 32541 |
ASHERBRANNER Jeffery | Agent | 4154 Erika Court, Penscola, FL, 32526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-04 | 4154 Erika Court, Penscola, FL 32526 | - |
REINSTATEMENT | 2020-03-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-04 | 4154 Erika Court, PENSACOLA, FL 32526 | - |
CHANGE OF MAILING ADDRESS | 2020-03-04 | 4154 Erika Court, PENSACOLA, FL 32526 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC DISSOCIATION MEM | 2017-02-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-19 | ASHERBRANNER, Jeffery | - |
REINSTATEMENT | 2016-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-18 |
REINSTATEMENT | 2022-09-14 |
REINSTATEMENT | 2020-03-04 |
ANNUAL REPORT | 2018-06-27 |
CORLCDSMEM | 2017-02-13 |
AMENDED ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2017-01-03 |
REINSTATEMENT | 2016-11-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State