Entity Name: | SOURCENOW FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 26 Jun 2008 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 28 Mar 2024 (a year ago) |
Document Number: | M08000003066 |
FEI/EIN Number |
13-3918029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 E Yamato Rd Ste 3101, Boca Raton, FL, 33431, US |
Mail Address: | 301 E Yamato Rd Ste 3101, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Renard Jean Paul Jr. | Member | 301 E Yamato Rd Ste 3101, Boca Raton, FL, 33431 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000129987 | DISTINCTIVE PERSONNEL | ACTIVE | 2023-10-20 | 2028-12-31 | - | 301 YAMATO RD., STE 3101, BOCA RATON, FL, 33431 |
G23000049981 | SOURCENOW | ACTIVE | 2023-04-19 | 2028-12-31 | - | 301 E YAMATO RD., STE. 3101, BOCA RATON, FL, 33431 |
G21000003766 | DISTINCTIVE PERSONNEL | ACTIVE | 2021-01-08 | 2026-12-31 | - | 301 YAMATO RD, STE 3101, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-03-28 | SOURCENOW FLORIDA LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 301 E Yamato Rd Ste 3101, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2024-03-20 | 301 E Yamato Rd Ste 3101, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-19 | Registered Agents Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-17 | 7901 4th St N, Ste 300, St. Petersburg, FL 33702 | - |
REINSTATEMENT | 2016-03-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
LC Name Change | 2024-03-28 |
ANNUAL REPORT | 2024-03-20 |
AMENDED ANNUAL REPORT | 2023-05-08 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State