Search icon

SECURE VIEW SURVEILLANCE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SECURE VIEW SURVEILLANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SECURE VIEW SURVEILLANCE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000005559
FEI/EIN Number 45-4242888

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

Address: 2555 NW 124th Ave, Coral Springs, FL, 33065, US
Mail Address: 2555 NW 124th Ave, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLERTON MATTHEW Owne 2555 NW 124th Ave, Coral Springs, FL, 33065
FULLERTON SHAUNAKAY Owne 2555 NW 124th Ave, Coral Springs, FL, 33065
FULLERTON MATTHEW Agent 2555 NW 124th Ave, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-26 2555 NW 124th Ave, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-26 2555 NW 124th Ave, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2022-02-26 2555 NW 124th Ave, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2020-05-16 FULLERTON, MATTHEW -
REINSTATEMENT 2020-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-07-21
REINSTATEMENT 2020-05-16
REINSTATEMENT 2016-02-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-18
Florida Limited Liability 2012-01-12

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20015.00
Total Face Value Of Loan:
20015.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20015
Current Approval Amount:
20015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State