Search icon

GUARDIAN ALARM OF FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GUARDIAN ALARM OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Apr 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: L04000032247
FEI/EIN Number 201052507
Address: 1189 HYPOLUXO RD, LANTANA, FL, 33462, US
Mail Address: 1189 HYPOLUXO RD, LANTANA, FL, 33462, US
ZIP code: 33462
City: Lake Worth
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRON SCOTT D Chief Executive Officer 1189 HYPOLUXO RD, LANTANA, FL, 33462
HERRON SCOTT Agent 1189 HYPOLUXO RD, LANTANA, FL, 33462
PIERCE-HERRON LINDA J President 1189 HYPOLUXO RD, LANTANA, FL, 33462

Form 5500 Series

Employer Identification Number (EIN):
201052507
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002267 GUARDIAN HAWK SECURITY EXPIRED 2017-01-06 2022-12-31 - 1189 HYPOLUXO RD, LANTANA, FL, 33462
G16000094288 GUARDIAN HAWK SECURITY ACTIVE 2016-08-30 2026-12-31 - 1189 HYPOLUXO ROAD, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-05-29 - -
REGISTERED AGENT NAME CHANGED 2018-05-29 HERRON, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2013-01-10 1189 HYPOLUXO RD, LANTANA, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2012-12-07 1189 HYPOLUXO RD, LANTANA, FL 33462 -
CHANGE OF MAILING ADDRESS 2012-12-07 1189 HYPOLUXO RD, LANTANA, FL 33462 -
CANCEL ADM DISS/REV 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-21
LC Amendment 2018-05-29
AMENDED ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2018-01-10

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$446,512
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$446,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$450,208.43
Servicing Lender:
Comerica Bank
Use of Proceeds:
Payroll: $357,200
Mortgage Interest: $89,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State