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