Search icon

YOURHOMESECURITYSTORE.COM, LLC - Florida Company Profile

Company Details

Entity Name: YOURHOMESECURITYSTORE.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOURHOMESECURITYSTORE.COM, 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: 05 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 2020 (5 years ago)
Document Number: L11000053323
FEI/EIN Number 452070109

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

Address: 1858 WOODHAVEN CIRCLE, SARASOTA, FL, 34232, US
Mail Address: 1858 WOODHAVEN CIRCLE, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRICK LISA A Managing Member 1858 WOODHAVEN CIRCLE, SARASOTA, FL, 34232
FRICK LISA A Agent 1858 WOODHAVEN CIRCLE, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000034111 AWAY FROM HOME CONCIERGE SERVICE ACTIVE 2022-03-13 2027-12-31 - 1858 WOODHAVEN CIR, SARASOTA, FL, 34232--342
G21000093953 ONE SOURCE BUSINESS SOLUTIONS ACTIVE 2021-07-19 2026-12-31 - 1858 WOODHAVEN CIRCLE, SARASOTA, FL, 34232
G11000114169 ONE SOURCE BUSINESS SOLUTIONS EXPIRED 2011-11-26 2016-12-31 - 1858 WOODHAVEN CIRCLE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-08-23 - -
REGISTERED AGENT NAME CHANGED 2020-08-23 FRICK, LISA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2011-11-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-08-23
ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State