Search icon

SOURCE INTERLINK DISTRIBUTION, LLC - Florida Company Profile

Company Details

Entity Name: SOURCE INTERLINK DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: M07000000221
FEI/EIN Number 364053387

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

Address: 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134
Mail Address: 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WINCHESTER STERLING Vice President 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134
JUSTICE STEPHANIE Secretary 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134
SULLIVAN MICHAEL President 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134
SOURCE HOME ENTERTAINMENT, LLC Managing Member -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000074494 AEC ONE STOP GROUP EXPIRED 2010-09-08 2015-12-31 - 27500 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, 34134
G09000143925 NCIRCLE ENTERTAINMENT EXPIRED 2009-08-10 2014-12-31 - ATTN: TAX DEPARTMENT, 27500 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, 34134
G09000109848 CD ONE STOP EXPIRED 2009-05-22 2014-12-31 - 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134
G09000109849 JERRY BASSIN DISTRIBUTORS EXPIRED 2009-05-22 2014-12-31 - 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2007-10-16 SOURCE INTERLINK DISTRIBUTION, LLC -

Documents

Name Date
Reg. Agent Resignation 2015-05-07
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-04-11
LC Name Change 2007-10-16
Foreign Limited 2007-01-11

Date of last update: 01 Jun 2025

Sources: Florida Department of State