Search icon

SECURITY PRO OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SECURITY PRO OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SECURITY PRO OF FLORIDA, 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: 01 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2021 (3 years ago)
Document Number: L09000053715
FEI/EIN Number 270278830

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

Address: 214 NORTH VOLUSIA AVE., ORANGE CITY, FL, 32763, US
Mail Address: 214 NORTH VOLUSIA AVE., ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SECURITY PRO OF FLORIDA LLC - 401(K) PLAN 2023 270278830 2024-12-23 SECURITY PRO OF FLORIDA LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-06-01
Business code 238900
Sponsor’s telephone number 3862287368
Plan sponsor’s address 214 N VOLUSIA AVE, ORANGE CITY, FL, 32763

Signature of

Role Plan administrator
Date 2024-12-23
Name of individual signing ERICA LABRIE
Valid signature Filed with authorized/valid electronic signature
SECURITY PRO OF FLORIDA LLC - 401(K) PLAN 2023 270278830 2025-02-13 SECURITY PRO OF FLORIDA LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-06-01
Business code 238900
Sponsor’s telephone number 3862287368
Plan sponsor’s address 214 N VOLUSIA AVE, ORANGE CITY, FL, 32763

Signature of

Role Plan administrator
Date 2025-02-13
Name of individual signing CHAD CASASSA
Valid signature Filed with authorized/valid electronic signature
SECURITY PRO OF FLORIDA LLC - 401(K) PLAN 2022 270278830 2023-06-05 SECURITY PRO OF FLORIDA LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-06-01
Business code 238900
Sponsor’s telephone number 3862287368
Plan sponsor’s address 214 N VOLUSIA AVE, ORANGE CITY, FL, 32763

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing ERICA LABRIE
Valid signature Filed with authorized/valid electronic signature
SECURITY PRO OF FLORIDA LLC - 401(K) PLAN 2021 270278830 2023-01-23 SECURITY PRO OF FLORIDA LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-06-01
Business code 238900
Sponsor’s telephone number 3862287368
Plan sponsor’s address 214 N VOLUSIA AVE, ORANGE CITY, FL, 32763

Signature of

Role Plan administrator
Date 2023-01-23
Name of individual signing ERICA LABRIE
Valid signature Filed with authorized/valid electronic signature
SECURITY PRO OF FLORIDA LLC - 401(K) PLAN 2020 270278830 2021-12-02 SECURITY PRO OF FLORIDA LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-06-01
Business code 238900
Sponsor’s telephone number 8669617649
Plan sponsor’s address 214 N VOLUSIA AVE, ORANGE CITY, FL, 32713

Signature of

Role Plan administrator
Date 2021-12-02
Name of individual signing ERICA LABRIE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CASASSA CHAD P Managing Member 264 Eagle Estates Drive, DEBARY, FL, 32713
Casassa Chad P Agent 264 Eagle Estates Drive, DeBary, FL, 32713

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-11-11 264 Eagle Estates Drive, DeBary, FL 32713 -
REGISTERED AGENT NAME CHANGED 2021-11-11 Casassa, Chad P -
REINSTATEMENT 2021-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2021-08-20 - -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-04
REINSTATEMENT 2021-11-11
LC Amendment 2021-08-20
REINSTATEMENT 2020-10-19
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-14

Date of last update: 02 May 2025

Sources: Florida Department of State