Entity Name: | 1ST CLASS EXECUTIVE PROTECTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1ST CLASS EXECUTIVE PROTECTION, 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. |
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: | 15 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jul 2024 (8 months ago) |
Document Number: | L16000056923 |
FEI/EIN Number |
47-4437987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 SW 6th CT, Plantation, FL, 33324, US |
Mail Address: | 7901 SW 6th CT, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH COREY | Authorized Member | 7901 SW 6th CT, Plantation, FL, 33324 |
SMITH COREY | Manager | 7901 SW 6th CT, Plantation, FL, 33324 |
Smith Corey A | Agent | 7901 SW 6th CT, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-08 | 7901 SW 6th CT, Suite 350, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-16 | 7901 SW 6th CT, suite 350, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2024-10-16 | 7901 SW 6th CT, suite 350, Plantation, FL 33324 | - |
REINSTATEMENT | 2024-07-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-17 | Smith, Corey A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-08 |
AMENDED ANNUAL REPORT | 2024-08-06 |
REINSTATEMENT | 2024-07-05 |
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-10-08 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-10-17 |
Florida Limited Liability | 2016-03-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9662798102 | 2020-07-28 | 0455 | PPP | 18662 NW 27 ave Bldg 8-113, Miami Gardens, FL, 33056-3109 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State