Search icon

THE SUPPLY SOURCE, LLC - Florida Company Profile

Company Details

Entity Name: THE SUPPLY SOURCE, 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: 14 Dec 2010 (14 years ago)
Date of dissolution: 16 Dec 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Dec 2016 (8 years ago)
Document Number: M10000005505
FEI/EIN Number 593412389

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

Address: 8500 BAYCENTER ROAD,, SUITE #18, JACKSONVILLE, FL, 32256, US
Mail Address: 8500 BAYCENTER ROAD,, SUITE #18, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE SUPPLY SOURCE, LLC PROFIT SHARING PLAN 2014 593412389 2015-06-19 THE SUPPLY SOURCE, LLC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 423990
Sponsor’s telephone number 9047309966
Plan sponsor’s address BAYCENTER ROAD, SUITE NO. 18, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing JUAN MICHELENA
Valid signature Filed with authorized/valid electronic signature
THE SUPPLY SOURCE, LLC PROFIT SHARING PLAN 2013 593412389 2014-06-24 THE SUPPLY SOURCE, LLC 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 423990
Sponsor’s telephone number 9047309966
Plan sponsor’s address BAYCENTER ROAD, SUITE NO. 18, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing BRYAN HOFFMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Michelena Juan President 8500 BAYCENTER ROAD,, JACKSONVILLE, FL, 32256
Stavrinides Michalis Vice President 8500 BAYCENTER ROAD,, JACKSONVILLE, FL, 32256
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-12-16 - -
LC AMENDMENT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-09-22 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2015-09-22 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-22 8500 BAYCENTER ROAD,, SUITE #18, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2013-07-22 8500 BAYCENTER ROAD,, SUITE #18, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2016-02-22
LC Amendment 2015-09-25
ANNUAL REPORT 2015-09-22
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-14
Foreign Limited 2010-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State