Search icon

MONITRONICS SECURITY LP - Florida Company Profile

Company Details

Entity Name: MONITRONICS SECURITY LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 29 Jan 2007 (18 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 09 Apr 2014 (11 years ago)
Document Number: B07000000034
FEI/EIN Number 20-8306524

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

Address: 1990 Wittington Place, Farmers Branch, TX, 75234, US
Mail Address: 1990 Wittington Place, Farmers Branch, TX, 75234, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028063 BRINKS HOME SECURITY EXPIRED 2018-02-26 2023-12-31 - PO BOX 814530, DALLAS, TX, 75381
G18000028064 BRINKS HOME EXPIRED 2018-02-26 2023-12-31 - PO BOX 814530, DALLAS, TX, 75381
G16000091730 MONI EXPIRED 2016-08-24 2021-12-31 - PO BOX 814530, DALLAS, TX, 75381

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-07-18 1990 Wittington Place, Farmers Branch, TX 75234 -
REGISTERED AGENT NAME CHANGED 2022-05-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-05-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 1990 Wittington Place, Farmers Branch, TX 75234 -
LP AMENDMENT 2014-04-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000492943 TERMINATED 1000000429756 LEON 2013-02-14 2033-02-27 $ 11,369.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-07-18
Reg. Agent Change 2022-05-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State