Search icon

IT SOURCE OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: IT SOURCE OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IT SOURCE OF FLORIDA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000302168
FEI/EIN Number 84-4027515

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

Address: 13199 LINZIA LN, SPRING HILL, FL, 34609, US
Mail Address: 13199 LINZIA LN, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITAKER MARK Authorized Member 13199 LINZIA LN, SPRING HILL, FL, 34609
WHITAKER KIM Authorized Member 13199 LINZIA LN, SPRING HILL, FL, 34609
REPUBLIC REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 13199 LINZIA LN, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2023-04-11 13199 LINZIA LN, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2023-04-11 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-21
Florida Limited Liability 2019-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8434187202 2020-04-28 0491 PPP 13199 Linzia Lane, SPRING HILL, FL, 34609-0928
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SPRING HILL, HERNANDO, FL, 34609-0928
Project Congressional District FL-12
Number of Employees 2
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8831.75
Forgiveness Paid Date 2021-04-08
4802508510 2021-02-26 0491 PPS 13199 Linzia Ln, Spring Hill, FL, 34609-0928
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34609-0928
Project Congressional District FL-12
Number of Employees 2
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8785.96
Forgiveness Paid Date 2021-07-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State