Search icon

UP ALL NIGHT SECURITY SERVICES, LLC

Company Details

Entity Name: UP ALL NIGHT SECURITY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Dec 2015 (9 years ago)
Document Number: L15000204716
FEI/EIN Number 81-0761404
Address: 533-C Silver Slipper Lane, Tallahassee, FL, 32303, US
Mail Address: 533-C Silver Slipper Lane, Tallahassee, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
MITCHELL WILLIE J Agent 533-C Silver Slipper Lane, Tallahassee, FL, 32303

Manager

Name Role Address
MITCHELL WILLIE J Manager 533-C Silver Slipper Lane, Tallahassee, FL, 32303

President

Name Role Address
Mitchell Willie J President 533-C Silver Slipper Lane, Tallahassee, FL, 32303

Vice President

Name Role Address
Richard - Mitchell Darice EDr. Vice President 533-C Silver Slipper Lane, Tallahassee, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 533-C Silver Slipper Lane, Tallahassee, FL 32303 No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-13 533-C Silver Slipper Lane, Tallahassee, FL 32303 No data
CHANGE OF MAILING ADDRESS 2016-09-13 533-C Silver Slipper Lane, Tallahassee, FL 32303 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000576767 ACTIVE 1000001010316 LEON 2024-08-30 2044-09-04 $ 1,816.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J24000489987 ACTIVE 1000001005301 LEON 2024-07-29 2044-07-31 $ 11,343.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J19000281731 TERMINATED 1000000822928 LEON 2019-04-12 2039-04-17 $ 5,698.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-09-13
Florida Limited Liability 2015-12-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State