Search icon

BULLET RESISTANT SECURITY SOLUTIONS DESIGN LLC - Florida Company Profile

Company Details

Entity Name: BULLET RESISTANT SECURITY SOLUTIONS DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BULLET RESISTANT SECURITY SOLUTIONS DESIGN 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 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: L13000163247
FEI/EIN Number 46-4132342

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

Address: 904 LEE BLVD, Lehigh Acres, FL, 33936, US
Mail Address: 904 LEE BLVD, Lehigh Acres, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU LAZARO L Manager 915 BARBARA CT, Lehigh Acres, FL, 33974
ABREU LAZARO L Agent 915 BARBARA CT, Lehigh Acres, FL, 33974

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 904 LEE BLVD, STE 103, Lehigh Acres, FL 33936 -
CHANGE OF MAILING ADDRESS 2024-04-20 904 LEE BLVD, STE 103, Lehigh Acres, FL 33936 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 915 BARBARA CT, Lehigh Acres, FL 33974 -
LC NAME CHANGE 2019-03-06 BULLET RESISTANT SECURITY SOLUTIONS DESIGN LLC -
REINSTATEMENT 2018-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-26 ABREU, LAZARO LUIS -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-23
LC Name Change 2019-03-06
REINSTATEMENT 2018-05-01
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State