Search icon

SELECT SOURCE SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

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

Key Officers & Management

Name Role Address
ASHERBRANNER Jeffery President 981 Highway 98E, DESTIN, FL, 32541
ASHERBRANNER Jeffery Agent 4154 Erika Court, Penscola, FL, 32526

Events

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 - -

Documents

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