Entity Name: | SECURITY PROTECTION INDUSTRIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SECURITY PROTECTION INDUSTRIES 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. |
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: | 17 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2016 (8 years ago) |
Document Number: | L14000009450 |
FEI/EIN Number |
46-5066706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6750 N Andrews Ave, Fort Lauderdale, FL, 33309, US |
Mail Address: | 6750 N Andrews Ave, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SECURITY PROTECTION INDUSTRIES 401(K) PLAN | 2022 | 465066706 | 2023-11-03 | SECURITY PROTECTION INDUSTRIES | 3 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-11-03 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 561600 |
Sponsor’s telephone number | 8007741738 |
Plan sponsor’s address | 6750 N ANDREWS AVE SUITE 200, FORT LAUDERDALE, FL, 33309 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-27 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 561600 |
Sponsor’s telephone number | 8007741738 |
Plan sponsor’s address | 6750 N ANDREWS AVE SUITE 200, FORT LAUDERDALE, FL, 33309 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2022-06-01 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PIERRE EUJENE | Manager | 6750 N Andrews Ave, Fort Lauderdale, FL, 33309 |
PIERRE EUJENE | Agent | 6750 N Andrews Ave, Fort Lauderdale, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000003725 | S.W.A.T. PROTECTION & INVESTIGATIONS | ACTIVE | 2021-01-08 | 2026-12-31 | - | 6750 N ANDREWS AVE SUITE 200, FORT LAUDERDALE, FL, 33309 |
G21000003729 | S.P.I. GUARDS | ACTIVE | 2021-01-08 | 2026-12-31 | - | 6750 N ANDREWS AVE SUITE 200, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 6750 N Andrews Ave, Suite 200, Fort Lauderdale, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 6750 N Andrews Ave, Suite 200, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 6750 N Andrews Ave, Suite 200, Fort Lauderdale, FL 33309 | - |
REINSTATEMENT | 2016-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-21 | PIERRE, EUJENE | - |
REINSTATEMENT | 2015-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000471722 | TERMINATED | 1000000965461 | BROWARD | 2023-09-28 | 2033-10-04 | $ 894.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000173482 | TERMINATED | 1000000817557 | BROWARD | 2019-02-27 | 2029-03-06 | $ 732.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000197683 | TERMINATED | 1000000739589 | BROWARD | 2017-03-31 | 2027-04-07 | $ 1,131.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-22 |
REINSTATEMENT | 2015-11-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3999367300 | 2020-04-29 | 0455 | PPP | 6750 North Andrews Avenue Suite 200, Fort Lauderdale, FL, 33309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State