Entity Name: | FLORIDA SECURITY SYSTEMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA SECURITY SYSTEMS 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: | 05 Oct 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000096038 |
FEI/EIN Number |
271053849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3204 NE 7TH PL, POMPANO BEACH, FL, 33062, US |
Mail Address: | 3204 NE 7TH PL, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMENDOLARO MICHAEL | Manager | 3204 NE 7TH PL, POMPANO BEACH, FL, 33062 |
SCHENK WESLEY | President | 3204 NE 7TH PL, POMPANO BEACH, FL, 33062 |
HEYNER ROBERT | Vice President | 3204 NE 7TH PL, POMPANO BEACH, FL, 33062 |
WEBSTER PAUL JAMES | Manager | 238 NW 11TH ST, BOCA RATON, FL, 33432 |
SCHENK WESLEY | Agent | 3204 NE 7TH PL, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-30 | SCHENK, WESLEY | - |
REINSTATEMENT | 2020-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-21 | 3204 NE 7TH PL, POMPANO BEACH, FL 33062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-21 | 3204 NE 7TH PL, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2018-12-21 | 3204 NE 7TH PL, POMPANO BEACH, FL 33062 | - |
REINSTATEMENT | 2018-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-03-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-13 |
AMENDED ANNUAL REPORT | 2020-07-30 |
REINSTATEMENT | 2020-01-09 |
AMENDED ANNUAL REPORT | 2018-12-21 |
REINSTATEMENT | 2018-10-02 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-03-16 |
ANNUAL REPORT | 2013-03-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1587747410 | 2020-05-04 | 0455 | PPP | 3204 Northeast 7th Place, Pompano Beach, FL, 33062-- | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State