Search icon

1ST SOURCE LOCK & SECURITY LLC - Florida Company Profile

Company Details

Entity Name: 1ST SOURCE LOCK & SECURITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST SOURCE LOCK & 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.
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: 29 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: L10000068987
FEI/EIN Number 273695985

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

Address: 101 N Ocean Blvd, BOCA RATON, FL, 33432, US
Mail Address: 101 N Ocean Blvd, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAUTMAN BRETT M Managing Member 101 N Ocean Blvd, BOCA RATON, FL, 33432
TRAUTMAN BRETT M Agent 101 N Ocean Blvd, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000071164 BOCA LOCKSMITH & SAFE LLC ACTIVE 2024-06-06 2029-12-31 - 101 N OCEAN BLVD, BOCA RATON, FL, 33432
G16000104558 PROPERTY MAINTENANCE SOURCE OF CENTRAL FLORIDA EXPIRED 2016-09-23 2021-12-31 - 13209 SHARSWOOD CIRCLE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 101 N Ocean Blvd, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-04-24 101 N Ocean Blvd, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 101 N Ocean Blvd, Boca Raton, FL 33432 -
REINSTATEMENT 2023-03-28 - -
REGISTERED AGENT NAME CHANGED 2023-03-28 TRAUTMAN, BRETT M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-03-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State