Search icon

ADDERLEY SECURITY & PROTECTION AGENCY, L.L.C.

Company Details

Entity Name: ADDERLEY SECURITY & PROTECTION AGENCY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Aug 2009 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Jan 2012 (13 years ago)
Document Number: L09000083531
FEI/EIN Number 270444374
Address: 135 SW Sea Lion Road, Port Saint Lucie, FL, 34953, US
Mail Address: 135 SW Sea Lion Road, Port Saint Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ADDERLEY, II WILLIAM A Agent 135 SW Sea Lion Road, Port Saint Lucie, FL, 34953

Manager

Name Role Address
ADDERLEY, II WILLIAM A Manager 135 SW Sea Lion Road, Port Saint Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000012703 ASPA EXPIRED 2012-02-06 2017-12-31 No data 1430 SW 10 STREET, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 135 SW Sea Lion Road, Port Saint Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2023-04-19 135 SW Sea Lion Road, Port Saint Lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 135 SW Sea Lion Road, Port Saint Lucie, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2017-03-14 ADDERLEY, II, WILLIAM A No data
LC NAME CHANGE 2012-01-31 ADDERLEY SECURITY & PROTECTION AGENCY, L.L.C. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000682742 TERMINATED 1000000766277 ST LUCIE 2017-12-14 2037-12-20 $ 1,956.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000388582 TERMINATED 1000000219813 BROWARD 2011-06-15 2031-06-22 $ 420.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State