Entity Name: | SECURITY CENTER NETWORKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SECURITY CENTER NETWORKS, 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. |
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: | 21 Nov 2008 (16 years ago) |
Document Number: | L08000108213 |
FEI/EIN Number |
263759943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 Savage Ct., LONGWOOD, FL, 32750, US |
Mail Address: | P.O. BOX 520077, LONGWOOD, FL, 32752, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URIBE JESSE A | Manager | 3244 Oakmont Terrace, LONGWOOD, FL, 32779 |
URIBE JESSE A | Agent | 3244 Oakmont Terrace, LONGWOOD, FL, 32779 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000001272 | PRO-TECH CCTV | EXPIRED | 2014-01-04 | 2019-12-31 | - | 910 ALAMEDA DR., LONGWOOD, FL, 32750 |
G09085900270 | SAFE TRUST AMERICA | EXPIRED | 2009-03-26 | 2014-12-31 | - | 910 ALAMEDA DR., LONGWOOD, FL, 32750 |
G09072900326 | SAFE TRUST AMERICA | EXPIRED | 2009-03-13 | 2014-12-31 | - | 910 ALAMEDA DR., LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-28 | 600 Savage Ct., LONGWOOD, FL 32750 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 3244 Oakmont Terrace, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 600 Savage Ct., LONGWOOD, FL 32750 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State