Entity Name: | CRIMSAFE NORTH AMERICA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRIMSAFE NORTH AMERICA, L.L.C. 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. |
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: | 20 Nov 2008 (16 years ago) |
Document Number: | L08000107908 |
FEI/EIN Number |
352351964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16000 Canary Ave, La Mirada, CA, 90638, US |
Mail Address: | 16000 Canary Ave, La Mirada, CA, 90638, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Leigh Michael D | Auth | 16000 Canary Ave, La Mirada, CA, 90638 |
Baldwin Lionel | Auth | 16000 Canary Ave, La Mirada, CA, 90638 |
KILEY TIMOTHY E | Agent | 100 WEST STUART AVE, LAKE WALES, FL, 33859 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09044900074 | CRIMSAFE | EXPIRED | 2009-02-13 | 2014-12-31 | - | 3020 REYNOLDS ROAD, SUITES 1-3, LAKELAND, FL, 33803, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 16000 Canary Ave, La Mirada, CA 90638 | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 16000 Canary Ave, La Mirada, CA 90638 | - |
REGISTERED AGENT NAME CHANGED | 2013-12-13 | KILEY, TIMOTHY E | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-13 | 100 WEST STUART AVE, LAKE WALES, FL 33859 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-03 |
AMENDED ANNUAL REPORT | 2015-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State