Search icon

ALARM GUARD SECURITY SERVICES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ALARM GUARD SECURITY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALARM GUARD 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: 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: 24 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Apr 2018 (7 years ago)
Document Number: L16000105395
FEI/EIN Number 61-1794602

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

Address: 153 Bridgeland Ave unit1, toronto, m2j5g6, CA
Mail Address: 153 Bridgeland Ave unit1, toronto, m2j5g6, CA
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALARM GUARD SECURITY SERVICES LLC, KENTUCKY 1078549 KENTUCKY

Key Officers & Management

Name Role Address
chaudhary mayank Manager 153 bridgeland ave unit 1, toronto, ON, m6a2y
SAVOIE JAY Manager 5952 WILD RIVER VIEW, SUGAR HILL, GA, 30518
England Rodney Sr. Manager 146 Milliken Meadows Drive, Markham, ON, L3R0V
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC AMENDMENT 2018-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 153 Bridgeland Ave unit1, toronto m2j5g6 CA -
CHANGE OF MAILING ADDRESS 2018-01-12 153 Bridgeland Ave unit1, toronto m2j5g6 CA -
LC AMENDMENT AND NAME CHANGE 2017-02-23 ALARM GUARD SECURITY SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-01
LC Amendment 2018-04-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-04
LC Amendment and Name Change 2017-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State