Search icon

SOURCENOW LLC

Headquarter

Company Details

Entity Name: SOURCENOW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jul 2020 (5 years ago)
Document Number: L20000208504
FEI/EIN Number 852319404
Address: 1764 W Sam Houston Pkwy N, Houston, TX, 77043-2723, US
Mail Address: 1764 W Sam Houston Pkwy N, Houston, TX, 77043-2723, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOURCENOW LLC, COLORADO 20221547623 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOURCENOW 401(K) PLAN 2023 133918029 2024-10-15 SOURCENOW 873
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 8005041148
Plan sponsor’s address 301 YAMATO RD STE 3101, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing LAURA DINITTO
Valid signature Filed with authorized/valid electronic signature
SOURCENOW 401(K) PLAN 2023 133918029 2024-09-25 SOURCENOW 873
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 8005041148
Plan sponsor’s address 301 YAMATO RD STE 3101, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing LAURA DINITTO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Sullivan Mark Agent 920 Foxhall, LAKELAND, FL, 33813

Chief Executive Officer

Name Role Address
Miller Jason Chief Executive Officer 1764 W SAM HOUSTON PKWY N, Houston, TX, 77043

Chief Financial Officer

Name Role Address
Millis Alan Chief Financial Officer 1764 W SAM HOUSTON PKWY N, Houston, TX, 77043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000089543 BEYOND TECHNOLOGY ACTIVE 2022-07-29 2027-12-31 No data 1764 W SAM HOUSTON PKWY N, HOUSTON, TX, 77043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 1764 W Sam Houston Pkwy N, Houston, TX 77043-2723 No data
CHANGE OF MAILING ADDRESS 2024-02-28 1764 W Sam Houston Pkwy N, Houston, TX 77043-2723 No data
REGISTERED AGENT NAME CHANGED 2024-02-28 Sullivan, Mark No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 920 Foxhall, LAKELAND, FL 33813 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-08-01
Florida Limited Liability 2020-07-17

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 15JA5023F00000016 2023-09-30 2024-09-29 2024-09-29
Unique Award Key CONT_AWD_15JA5023F00000016_1501_GS07F0168Y_4732
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 234203.48
Current Award Amount 234203.48
Potential Award Amount 234203.48

Description

Title ECU PARALEGALS
NAICS Code 561320: TEMPORARY HELP SERVICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient SOURCENOW LLC
UEI CNDZSD9KKN34
Recipient Address UNITED STATES, 301 E YAMATO RD STE 3101, BOCA RATON, PALM BEACH, FLORIDA, 334314930

Date of last update: 02 Feb 2025

Sources: Florida Department of State