Search icon

SECURE PRO, LLC

Company Details

Entity Name: SECURE PRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 May 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Aug 2011 (13 years ago)
Document Number: L10000053125
FEI/EIN Number 272634561
Address: 3018 N US HWY 301, TAMPA, FL, 33619, US
Mail Address: 3018 N US HWY 301, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BAUER SCOTT A Agent 3018 N US HWY 301, TAMPA, FL, 33619

Managing Member

Name Role Address
PULLARA WILLIAM Managing Member 3018 N US HWY 301, TAMPA, FL, 33619
BAUER SCOTT A Managing Member 3018 N US HWY 301, TAMPA, FL, 33619
ROTH DAVID E Managing Member 3018 N US HWY 301, TAMPA, FL, 33619
HOWELL KEITH Managing Member 3018 N US HWY 301, TAMPA, FL, 33619

Manager

Name Role Address
Coton Alfred Manager 3018 N US HWY 301, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076832 RED STRIPE ELECTRIC EXPIRED 2019-07-16 2024-12-31 No data 3018 N US HWY 301, SUITE 1000, TAMPA, FL, 33619
G16000025391 VAST EXPIRED 2016-03-09 2021-12-31 No data 333 N. FALKENBURG RD, STE. B-222, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 3012 N US HWY 301, 1000, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2025-01-16 3012 N US HWY 301, 1000, TAMPA, FL 33619 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 3018 N US HWY 301, 1000, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2017-04-06 3018 N US HWY 301, 1000, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 3018 N US HWY 301, 1000, TAMPA, FL 33619 No data
LC AMENDMENT 2011-08-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State