Search icon

SECURITY SYSTEMS OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SECURITY SYSTEMS OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SECURITY SYSTEMS OF SOUTH FLORIDA, 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: 16 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Mar 2016 (9 years ago)
Document Number: L16000032532
FEI/EIN Number 81-1566255

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

Address: 1440 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071, US
Mail Address: 1440 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN GREG Manager 1440 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071
LEFF ROBERT Agent 2128 NE 64TH STREET, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-14 1440 CORAL RIDGE DRIVE, #497, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2020-06-14 1440 CORAL RIDGE DRIVE, #497, CORAL SPRINGS, FL 33071 -
LC AMENDMENT 2016-03-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1720727807 2020-05-21 0455 PPP 4860 S. State Road 7 Suite A, Davie, FL, 33314-5658
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20107
Loan Approval Amount (current) 20107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Davie, BROWARD, FL, 33314-5658
Project Congressional District FL-25
Number of Employees 4
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20428.71
Forgiveness Paid Date 2022-01-04
9663478505 2021-03-12 0455 PPS 1440 Coral Ridge Dr # 497, Coral Springs, FL, 33071-5433
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17670
Loan Approval Amount (current) 17670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071-5433
Project Congressional District FL-23
Number of Employees 4
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17817.74
Forgiveness Paid Date 2022-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State