Search icon

SOURCE WATER USA, LLC - Florida Company Profile

Company Details

Entity Name: SOURCE WATER USA, 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: 15 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M14000002587
FEI/EIN Number 465041776

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

Address: 3900 HOLLYWOOD BLVD, SUITE PH-5, HOLLYWOOD, FL, 33021, US
Mail Address: 3900 HOLLYWOOD BLVD, SUITE PH-5, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WALLINGTON JOHN Director 3900 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
LEVITT STEVEN Agent 3900 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 3900 HOLLYWOOD BLVD, SUITE PH-5, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2017-02-14 3900 HOLLYWOOD BLVD, SUITE PH-5, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 3900 HOLLYWOOD BLVD, SUITE PH-5, HOLLYWOOD, FL 33021 -
LC STMNT OF RA/RO CHG 2016-05-10 - -
REGISTERED AGENT NAME CHANGED 2016-05-10 LEVITT, STEVEN -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-14
CORLCRACHG 2016-05-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6142247707 2020-05-01 0455 PPP 3900 HOLLYWOOD BLVD STE PH-5, HOLLYWOOD, FL, 33021-6797
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37955
Loan Approval Amount (current) 37955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33021-6797
Project Congressional District FL-25
Number of Employees 7
NAICS code 551112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38260.72
Forgiveness Paid Date 2021-03-10
2803118405 2021-02-04 0455 PPS 3900 Hollywood Blvd Ph 5, Hollywood, FL, 33021-6797
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30843
Loan Approval Amount (current) 30843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-6797
Project Congressional District FL-25
Number of Employees 2
NAICS code 312112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31044.96
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State