Search icon

WATCHDOG SECURITY, LLC - Florida Company Profile

Company Details

Entity Name: WATCHDOG SECURITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WATCHDOG SECURITY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 21 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000065126
FEI/EIN Number 261126395

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

Address: 9040 Town Center Pkwy, Lakewood Ranch, FL, 34202, US
Mail Address: 9040 Town Center Pkwy, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6KE82 Active Non-Manufacturer 2011-10-17 2023-06-25 - -

Contact Information

POC MARC MILLER
Phone +1 941-365-4440
Fax +1 941-827-9930
Address 387 INTERSTATE BLVD, SARASOTA, FL, 34240 8686, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
NEWMAN CHARLES L Managing Member 9040 Town Center Pkwy, Lakewood Ranch, FL, 34202
MILLER MARC A Managing Member 9040 Town Center Pkwy, Lakewood Ranch, FL, 34202
Miller Marc A Agent 9040 Town Center Pkwy, Lakewood Ranch, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113705 WATCHDOG SECURITY & INVESTIGATIONS EXPIRED 2017-10-15 2022-12-31 - 9040 TOWN CENTER PARKWAY, LAKEWOOD RANCH, FL, 34202
G11000067747 WATCHDOG SECURITY & INVESTIGATIONS EXPIRED 2011-07-06 2016-12-31 - 387 INTERSTATE BLVD, SARASOTA, FL, 34240
G11000067751 WATCHDOG S&I EXPIRED 2011-07-06 2016-12-31 - 387 INTERSTATE BLVD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-25 Miller, Marc A -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 9040 Town Center Pkwy, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2017-05-01 9040 Town Center Pkwy, Lakewood Ranch, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 9040 Town Center Pkwy, Lakewood Ranch, FL 34202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000549153 TERMINATED 1000000611649 SARASOTA 2014-04-15 2034-05-01 $ 1,534.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14000494996 TERMINATED 1000000602115 SARASOTA 2014-04-15 2034-05-01 $ 2,032.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000325362 TERMINATED 1000000156737 SARASOTA 2010-01-11 2030-02-16 $ 9,120.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000142536 TERMINATED 1000000121916 SARASOTA 2009-05-07 2030-02-16 $ 7,904.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J08000314352 TERMINATED 1000000091456 20081 25082 2008-09-17 2028-09-24 $ 6,012.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-05-17
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State