Entity Name: | TRANSACTION SOURCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Mar 2019 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Nov 2020 (4 years ago) |
Document Number: | L19000073754 |
FEI/EIN Number | 83-4135949 |
Address: | 11520 Murray Ave, Largo, FL, 33778, US |
Mail Address: | 11520 Murray Ave, Largo, FL, 33778, US |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Henshaw Carrissa | Agent | 11520 Murray Ave, Largo, FL, 33778 |
Name | Role | Address |
---|---|---|
Carrissa Henshaw | Manager | 11520 Murray Ave, Largo, FL, 33778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 11520 Murray Ave, Largo, FL 33778 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 11520 Murray Ave, Largo, FL 33778 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-09 | Henshaw, Carrissa | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-09 | 11520 Murray Ave, Largo, FL 33778 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-21 | HENSHAW, TRAVIS ANTHONY | No data |
LC AMENDMENT | 2020-11-16 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2020-04-22 | TRANSACTION SOURCE, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-03 |
LC Amendment | 2020-11-16 |
LC Amendment and Name Change | 2020-04-22 |
ANNUAL REPORT | 2020-03-18 |
Florida Limited Liability | 2019-03-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State