Search icon

SECURITY COMMUNICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: SECURITY COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SECURITY COMMUNICATIONS, 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: 31 Jul 2012 (13 years ago)
Date of dissolution: 30 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: L12000098488
FEI/EIN Number 46-0682277

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

Address: 4093 Clock Tower Drive, Port Orange, FL, 32129, US
Mail Address: 4093 Clock Tower Drive, Port Orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARR, JR DONALD E Manager 4093 Clock Tower Drive, Port Orange, FL, 32129
STARR JR DONALD E Agent 4093 Clock Tower Drive, Port Orange, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016328 PROVISION SATELLITE TREASURE COAST EXPIRED 2013-02-15 2018-12-31 - 5456 NW EMPRESS CIRCLE, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 4093 Clock Tower Drive, Port Orange, FL 32129 -
CHANGE OF MAILING ADDRESS 2021-01-15 4093 Clock Tower Drive, Port Orange, FL 32129 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 4093 Clock Tower Drive, Port Orange, FL 32129 -
LC STMNT OF RA/RO CHG 2017-08-29 - -
REGISTERED AGENT NAME CHANGED 2017-08-29 STARR JR, DONALD EARL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
CORLCRACHG 2017-08-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State