Search icon

SECURITY CENTER NETWORKS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
URIBE JESSE A Manager 3244 Oakmont Terrace, LONGWOOD, FL, 32779
URIBE JESSE A Agent 3244 Oakmont Terrace, LONGWOOD, FL, 32779

Fictitious Names

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

Events

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 -

Documents

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