Search icon

SURE-LOCK LOCKSMITH LLC - Florida Company Profile

Company Details

Entity Name: SURE-LOCK LOCKSMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURE-LOCK LOCKSMITH 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: 19 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000098110
FEI/EIN Number 811668963

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

Address: 122 21st st sw, NAPLES, FL, 34117, US
Mail Address: 122 21st st sw, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER EDWARD M owne 122 21st st sw, NAPLES, FL, 34117
MILLER EDWARD M Agent 122 21st st sw, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126503 SURE-LOCK HOMES EXPIRED 2017-11-16 2022-12-31 - 3875 31ST AVENUE SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-06 122 21st st sw, NAPLES, FL 34117 -
REINSTATEMENT 2019-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-06 122 21st st sw, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2019-10-06 122 21st st sw, NAPLES, FL 34117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-11 MILLER, EDWARD M -
REINSTATEMENT 2017-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-08-11
REINSTATEMENT 2022-05-24
ANNUAL REPORT 2020-05-08
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-09-27
Florida Limited Liability 2016-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State