Search icon

SHUTTER-UP SECURITY SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: SHUTTER-UP SECURITY SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHUTTER-UP SECURITY SYSTEMS, 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: 28 Feb 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000021379
FEI/EIN Number NOT APPLICABLE

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

Address: 3220 58TH ST SW, NAPLES, FL, 34116
Mail Address: P.O. BOX 8955, NAPLES, FL, 34101
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENSON RICHARD EII Director P.O. BOX 8955, NAPLES, FL, 34101
STEPHENSON RICHARD EII President P.O. BOX 8955, NAPLES, FL, 34101
STEPHENSON RICHARD EII Secretary P.O. BOX 8955, NAPLES, FL, 34101
STEPHENSON RICHARD EII Treasurer P.O. BOX 8955, NAPLES, FL, 34101
COLEMAN, HAZZARD & TAYLOR, P.A. Agent 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-02 3220 58TH ST SW, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2012-06-02 COLEMAN, HAZZARD & TAYLOR, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2012-06-02 2640 GOLDEN GATE PARKWAY, SUITE 304, NAPLES, FL 34105 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-04-22
REINSTATEMENT 2012-06-02
Florida Limited Liability 2008-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State