Search icon

PLANETSECURE IP CAMERAS LLC - Florida Company Profile

Company Details

Entity Name: PLANETSECURE IP CAMERAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLANETSECURE IP CAMERAS 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: 29 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L09000009933
FEI/EIN Number 264107965

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

Address: 5008 HWY US 98 west, Unit 3, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 5008 HWY US 98 west, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS KENNETH S Manager 5008 HWY US 98 west, SANTA ROSA BEACH, FL, 32459
RICHARDS Kenneth Agent 5008 HWY US 98 west, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-28 RICHARDS, Kenneth -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 5008 HWY US 98 west, Unit 3, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2019-06-13 5008 HWY US 98 west, Unit 3, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 5008 HWY US 98 west, Unit 3, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2012-12-10 - -
REINSTATEMENT 2011-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000561924 TERMINATED 1000000675484 WALTON 2015-04-29 2025-05-11 $ 1,066.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-21
AMENDED ANNUAL REPORT 2016-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State