Search icon

ADVANCED SECURITY SPECIALIST AND CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED SECURITY SPECIALIST AND CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED SECURITY SPECIALIST AND CONSULTING 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: 21 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2021 (3 years ago)
Document Number: L11000132718
FEI/EIN Number 45-3917053

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

Address: 1106 COPPER CREEK DR., MACCLENNY, FL, 32063, US
Mail Address: PO Box 900, MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARD JAKE Chief Executive Officer 1106 COPPER CREEK DR., MACCLENNY, FL, 32063
Bell Brittany N Director PO Box 900, MACCLENNY, FL, 32063
CARD JAKE Agent 1106 COPPER CREEK DR., MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 1106 COPPER CREEK DR., MACCLENNY, FL 32063 -
REINSTATEMENT 2021-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-30 1106 COPPER CREEK DR., MACCLENNY, FL 32063 -
REINSTATEMENT 2017-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-30 1106 COPPER CREEK DR., MACCLENNY, FL 32063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-11-19
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-05-20
REINSTATEMENT 2017-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State