Search icon

RETIREMENT INCOME SOURCE OF SARASOTA LLC - Florida Company Profile

Company Details

Entity Name: RETIREMENT INCOME SOURCE OF SARASOTA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RETIREMENT INCOME SOURCE OF SARASOTA 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: 18 Sep 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 May 2023 (2 years ago)
Document Number: L18000221592
FEI/EIN Number 83-2022468

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

Address: 14295 MOSSY OAK LN., MYAKKA CITY, FL, 34251, US
Mail Address: 14295 MOSSY OAK LN., MYAKKA CITY, FL, 34251, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEEL JENNIFER L Authorized Member 14295 MOSSY OAK LN., MYAKKA CITY, FL, 34251
KEEL JENNIFER L Manager 14295 MOSSY OAK LN., MYAKKA CITY, FL, 34251
KEEL MICAH Manager 14295 MOSSY OAK LN., MYAKKA CITY, FL, 34251
KEEL MICAH Agent 14295 MOSSY OAK LN., MYAKKA CITY, FL, 34251

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000048328 RETIREMENT INCOME SOURCE OF SOUTHWEST FLORIDA ACTIVE 2024-04-09 2029-12-31 - 14295 MOSSY OAK LANE, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-05-16 RETIREMENT INCOME SOURCE OF SARASOTA LLC -
REGISTERED AGENT NAME CHANGED 2021-02-09 KEEL, MICAH -
LC NAME CHANGE 2020-03-24 OXYGEN FINANCIAL SARASOTA LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-05
LC Amendment and Name Change 2023-05-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-09
LC Name Change 2020-03-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-16
Florida Limited Liability 2018-09-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State