Search icon

J&A SECURITY SERVICES, LLC

Company Details

Entity Name: J&A SECURITY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Mar 2015 (10 years ago)
Date of dissolution: 16 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2017 (7 years ago)
Document Number: L15000041350
FEI/EIN Number 47-3334002
Address: 7380 W Sand lake Rd, Suite #500, Orlando, FL, 32819, US
Mail Address: 7380 W Sand lake Rd, Suite #500, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Klein Jason Agent 7380 w sandlake rd, Orlando, FL, 32819

Auth

Name Role Address
Klein Jason Auth 7380 W Sand lake Rd, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040753 A+ POOL MANAGEMENT EXPIRED 2017-04-14 2022-12-31 No data P.O. BOX 20815, BRADENTON, FL, 34204
G16000100643 PSI CONTRACTING EXPIRED 2016-09-14 2021-12-31 No data 7380 W SAND LAKE RD SUITE 500, ORLANDO, FL, 32819
G16000100647 PSI CONTRACTING EXPIRED 2016-09-14 2021-12-31 No data 7380 W SAND LAKE RD SUITE 500, ORLANDO, FL, 32819
G15000027634 PATROL SERVICES INTERNATIONAL EXPIRED 2015-03-17 2020-12-31 No data 7380 W. SAND LAKE RD, ORLANDO, FL, 32819
G15000026263 PATROL SERVICES INTERNATIONAL EXPIRED 2015-03-12 2020-12-31 No data 7380 W SAND LAKE RD #500, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-16 No data No data
CHANGE OF MAILING ADDRESS 2017-04-30 7380 W Sand lake Rd, Suite #500, Orlando, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 7380 w sandlake rd, suite 500, Orlando, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2017-04-30 Klein, Jason No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 7380 W Sand lake Rd, Suite #500, Orlando, FL 32819 No data
LC AMENDMENT 2015-08-28 No data No data
LC AMENDMENT 2015-06-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000226565 TERMINATED 1000000739262 ORANGE 2017-04-06 2037-04-20 $ 9,917.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2017-06-22
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-05-08
ANNUAL REPORT 2016-04-30
LC Amendment 2015-08-28
LC Amendment 2015-06-01
Florida Limited Liability 2015-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State