Search icon

D & Y SECURITY, LLC - Florida Company Profile

Company Details

Entity Name: D & Y SECURITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & Y 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: 01 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jan 2019 (6 years ago)
Document Number: L11000064091
FEI/EIN Number 352414097

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

Address: 5331 SR 62, Bowling Green, FL, 33834, US
Mail Address: 5331 SR 62, Bowling Green, FL, 33834, US
ZIP code: 33834
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS DENNIS KJr. Managing Member 5331 SR 62, Bowling Green, FL, 33834
ROBERTS YESENIA P Authorized Member 5331 SR 62, Bowling Green, FL, 33834
Roberts Dennis KJr. Agent 5331 SR 62, Bowling Green, FL, 33834

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-07 5331 SR 62, Bowling Green, FL 33834 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-07 5331 SR 62, Bowling Green, FL 33834 -
REGISTERED AGENT NAME CHANGED 2021-03-07 Roberts, Dennis K., Jr. -
CHANGE OF MAILING ADDRESS 2021-03-07 5331 SR 62, Bowling Green, FL 33834 -
LC AMENDMENT AND NAME CHANGE 2019-01-23 D & Y SECURITY, LLC -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-06
LC Amendment and Name Change 2019-01-23
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State