Entity Name: | D2 SECURITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D2 SECURITY, 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: |
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: | 26 Jun 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000062216 |
FEI/EIN Number |
270448134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1808 James Redman Pkwy. #265, PLANT CITY, FL, 33563, US |
Mail Address: | 1808 James Redman Pkwy. #265, PLANT CITY, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER DAVID | Managing Member | 1808 James Redman Pkwy. #265, PLANT CITY, FL, 33563 |
MILLER DAVID | Agent | 1808 James Redman Pkwy. #265, PLANT CITY, FL, 33563 |
Miller Rhonda M | Vice President | 1808 James Redman Pkwy. #265, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-24 | 1808 James Redman Pkwy. #265, PLANT CITY, FL 33563 | - |
CHANGE OF MAILING ADDRESS | 2013-01-24 | 1808 James Redman Pkwy. #265, PLANT CITY, FL 33563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-24 | 1808 James Redman Pkwy. #265, PLANT CITY, FL 33563 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-01-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State