Search icon

CREDIBLE SECURITY SERVICES, LLC - Florida Company Profile

Company Details

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

CREDIBLE 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: 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: 23 Jun 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000109122
FEI/EIN Number 30-0547591

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

Address: 600 Thacker Ave, KISSIMMEE, FL, 34741, US
Mail Address: PO BOX 420802, KISSIMMEE, FL, 34742
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUNDTREE WILLIE AJR Chief Executive Officer 1955 S JOHN YOUNG PARKWAY, KISSIMEE, FL, 34741
ROUNDTREE WILLIE AJR Agent 1885 MONTE CRISTO LANE, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 600 Thacker Ave, D60, KISSIMMEE, FL 34741 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000079139 ACTIVE 1000000913553 OSCEOLA 2022-02-01 2032-02-16 $ 1,419.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000363164 ACTIVE 1000000866607 OSCEOLA 2020-11-05 2040-11-12 $ 14,086.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000146173 TERMINATED 1000000814890 OSCEOLA 2019-02-15 2039-02-27 $ 16,156.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000189652 ACTIVE 1000000814891 OSCEOLA 2019-02-15 2029-03-13 $ 798.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000073619 TERMINATED 1000000770066 OSCEOLA 2018-02-01 2038-02-21 $ 6,465.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000473720 TERMINATED 1000000750888 OSCEOLA 2017-07-31 2037-08-16 $ 1,220.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6612228104 2020-07-21 0455 PPP 2011 S 25TH STREET Suite 212, FORT PIERCE, FL, 34947-4711
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21629
Loan Approval Amount (current) 21629
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34947-4711
Project Congressional District FL-21
Number of Employees 5
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State