Entity Name: | SOUTHWELL SECURITY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Jan 2011 (14 years ago) |
Document Number: | L11000006486 |
FEI/EIN Number | 274574963 |
Address: | 207 FERN GULLEY DR., SEFFNER, FL, 33584 |
Mail Address: | 207 Fern Gulley Dr., SEFFNER, FL, 33584, US |
ZIP code: | 33584 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUTHWELL Thomas | Agent | 207 FERN GULLEY DR, SEFFNER, FL, 33584 |
Name | Role | Address |
---|---|---|
Southwell Thomas | Chief Executive Officer | 207 FERN GULLEY DR, SEFFNER, FL, 33584 |
Name | Role | Address |
---|---|---|
Southwell ANANYA | Secretary | 207 Fern Gulley Dr, Seffner, FL, 33584 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000004004 | SOUTHWELL SECURITY SERVICES | EXPIRED | 2017-01-11 | 2022-12-31 | No data | 207 FERN GULLEY DR., SEFFNER, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-30 | SOUTHWELL, Thomas | No data |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 207 FERN GULLEY DR., SEFFNER, FL 33584 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000747039 | TERMINATED | 1000000634982 | HILLSBOROU | 2014-06-02 | 2034-06-17 | $ 5,882.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000459571 | TERMINATED | 1000000278314 | HILLSBOROU | 2012-05-25 | 2032-05-30 | $ 693.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State