Search icon

AZIMUTH SECURITY, LLC

Company Details

Entity Name: AZIMUTH SECURITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Mar 2012 (13 years ago)
Date of dissolution: 01 Sep 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Sep 2020 (4 years ago)
Document Number: L12000034303
FEI/EIN Number 45-5122741
Address: 1025 W. NASA Blvd, L3Harris Technologies, Melbourne, FL, 32919, US
Mail Address: 1025 W. NASA Blvd, MS: W1-11, L3Harris Technologies, Melbourne, FL, 32919, US
ZIP code: 32919
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AZIMUTH SECURITY, LLC RETIREMENT SAVINGS PLAN 2018 455122741 2019-03-09 AZIMUTH SECURITY, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 9045249139
Plan sponsor’s address 141 ISLAND DRIVE, PONTE VEDRA BEACH, FL, 32082

Signature of

Role Plan administrator
Date 2019-03-09
Name of individual signing RAY MCDONALD
Valid signature Filed with authorized/valid electronic signature
AZIMUTH SECURITY, LLC RETIREMENT SAVINGS PLAN 2017 455122741 2018-10-09 AZIMUTH SECURITY, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 9045249139
Plan sponsor’s address 141 ISLAND DRIVE, PONTE VEDRA BEACH, FL, 32082

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing RAY MCDONALD
Valid signature Filed with authorized/valid electronic signature
AZIMUTH SECURITY, LLC RETIREMENT SAVINGS PLAN 2016 455122741 2017-04-11 AZIMUTH SECURITY, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 9045249139
Plan sponsor’s address 141 ISLAND DRIVE, PONTE VEDRA BEACH, FL, 32082

Signature of

Role Plan administrator
Date 2017-04-11
Name of individual signing RAY MCDONALD
Valid signature Filed with authorized/valid electronic signature
AZIMUTH SECURITY, LLC RETIREMENT SAVINGS PLAN 2015 455122741 2016-10-12 AZIMUTH SECURITY, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 9045249139
Plan sponsor’s address 141 ISLAND DRIVE, PONTE VEDRA BEACH, FL, 32082

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing RAY MCDONALD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND DR, PLANTATION, FL, 33324

Asst

Name Role Address
Johnson Robert A Asst 1025 W. NASA Blvd, Melbourne, FL, 32919
Reilly David Asst 1025 W. NASA Blvd, Melbourne, FL, 32919

Chief Executive Officer

Name Role Address
Kubasik Christopher E Chief Executive Officer 1025 W. NASA Blvd, Melbourne, FL, 32919

Treasurer

Name Role Address
Lim Arthur H Treasurer 1025 W. NASA Blvd, Melbourne, FL, 32919

Vice President

Name Role Address
Mikuen Scott T Vice President 1025 W. NASA Blvd, Melbourne, FL, 32919

Authorized Member

Name Role
L3 TECHNOLOGIES, INC. Authorized Member

Events

Event Type Filed Date Value Description
MERGER 2020-09-01 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS LINCHPIN LABS INC., A DELAWARE CORP. MERGER NUMBER 300000205403
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 1025 W. NASA Blvd, L3Harris Technologies, Melbourne, FL 32919 No data
CHANGE OF MAILING ADDRESS 2020-04-28 1025 W. NASA Blvd, L3Harris Technologies, Melbourne, FL 32919 No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-26 1200 S PINE ISLAND DR, PLANTATION, FL 33324 No data
LC AMENDMENT 2018-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2018-09-26 CT CORPORATION SYSTEM No data
LC AMENDMENT 2014-06-16 No data No data
LC AMENDMENT 2012-06-25 No data No data

Documents

Name Date
Merger 2020-09-01
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-06-18
LC Amendment 2018-09-26
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-04
LC Amendment 2014-06-16
ANNUAL REPORT 2014-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State