Search icon

CHOICE SECURITY SYSTEMS SOUTHEAST LLC - Florida Company Profile

Company Details

Entity Name: CHOICE SECURITY SYSTEMS SOUTHEAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHOICE SECURITY SYSTEMS SOUTHEAST 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: 01 Apr 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000052895
FEI/EIN Number 46-5313803

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

Address: 135 Weston Rd., #152, WESTON, FL, 33326, US
Mail Address: 135 Weston Road, Unit #152, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Snyder Eric Chief Executive Officer 135 Weston Rd., WESTON, FL, 33326
Sprecher Krista Manager 135 Weston Rd., WESTON, FL, 33326
Snyder Eric Agent 135 Weston Road, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000061454 RETAIL SECURITY CHOICE EXPIRED 2019-05-23 2024-12-31 - 135 WESTON RD. #152, WESTON, FL, 33326
G19000054964 RETAIL SECURITY SOLUTIONS EXPIRED 2019-05-06 2024-12-31 - 135 WESTON RD., #152, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-19 Snyder, Eric -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-30 135 Weston Road, Unit #152, WESTON, FL 33326 -
REINSTATEMENT 2018-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-30 135 Weston Rd., #152, WESTON, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-29 135 Weston Rd., #152, WESTON, FL 33326 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000548891 ACTIVE 1000000903120 BROWARD 2023-11-07 2043-11-15 $ 5,896.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000653830 TERMINATED 1000000842165 BROWARD 2019-09-26 2039-10-02 $ 1,340.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000151217 TERMINATED 1000000779197 BROWARD 2018-04-09 2038-04-11 $ 9,074.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-19
REINSTATEMENT 2019-10-15
REINSTATEMENT 2018-09-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-17
Florida Limited Liability 2014-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State