Search icon

FIDELITY SECURITY SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

FIDELITY SECURITY SERVICES, 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: 04 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L14000089424
FEI/EIN Number 47-1009836

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

Address: 618 E. SOUTH STREET, ORLANDO, FL, 32801, US
Mail Address: 618 E. SOUTH STREET, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MICHAEL LJR. Authorized Member 618 E SOUTH STREET STE 500, ORLANDO, FL, 32801
WILLIAMS MICHAEL LJR. Agent 618 E. SOUTH STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053713 FIDELITY SECURITY SERVICES ACTIVE 2014-06-03 2029-12-31 - 618 E. SOUTH STREET, SUITE 500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 618 E. SOUTH STREET, SUITE 500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2017-04-24 618 E. SOUTH STREET, SUITE 500, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 618 E. SOUTH STREET, SUITE 500, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-25
LC Amendment 2024-02-21
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-07
AMENDED ANNUAL REPORT 2017-04-24

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46890.00
Total Face Value Of Loan:
46890.00
Date:
2020-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
57000.00
Total Face Value Of Loan:
57000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45205.00
Total Face Value Of Loan:
45205.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45205
Current Approval Amount:
45205
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45570.36
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46890
Current Approval Amount:
46890
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47188.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State