Search icon

SECURITY DYNAMICS LLC - Florida Company Profile

Company Details

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

SECURITY DYNAMICS 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: 20 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: L12000159130
FEI/EIN Number 46-2574297

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

Address: 1620 W. Oakland Park Boulevard, Suite 200, Oakland Park, FL, 33311, US
Mail Address: 3768 W Sunbright Drive, Tucson, AZ, 85742-1141, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSEN KIM President Security Dynamics LLC, Tucson, AZ, 857421141
PETERSEN KIM Agent 3768 W Sunbright Drive, Tucson, FL, 857421141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 3768 W Sunbright Drive, Tucson, FL 85742-1141 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1620 W. Oakland Park Boulevard, Suite 200, Oakland Park, FL 33311 -
CHANGE OF MAILING ADDRESS 2024-04-29 1620 W. Oakland Park Boulevard, Suite 200, Oakland Park, FL 33311 -
REINSTATEMENT 2023-01-30 - -
REGISTERED AGENT NAME CHANGED 2023-01-30 PETERSEN, KIM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2013-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-01-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State