Search icon

SECURITY DESIGN CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: SECURITY DESIGN CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SECURITY DESIGN CONSULTANTS, 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: 27 Mar 2009 (16 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: L09000030543
FEI/EIN Number 264579280

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

Address: 12545 HAMMOCK POINTE CIR., CLERMONT, FL, 34711
Mail Address: 12545 HAMMOCK POINTE CIR., CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLENEUVE ROBERT R President 12545 Hammock Pointe Circle, CLERMONT, FL, 34711
VILLENEUVE ROBERT Agent 12545 HAMMOCK POINTE CIR., CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000084721 SECURE HOSPITALITY INNOVATIONS EXPIRED 2011-08-26 2016-12-31 - 1290 N RIDGE BLVD, BLDG 7 STE 721, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-25 12545 HAMMOCK POINTE CIR., CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2013-09-25 12545 HAMMOCK POINTE CIR., CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-25 12545 HAMMOCK POINTE CIR., CLERMONT, FL 34711 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-30
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-19
Reg. Agent Change 2013-09-25
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-09-14

Date of last update: 01 May 2025

Sources: Florida Department of State