Search icon

S N S PROTECTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: S N S PROTECTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S N S PROTECTION 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: 06 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2024 (5 months ago)
Document Number: L16000109623
FEI/EIN Number 81-2869558

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

Address: 4235 57TH AVE NORTH, ST. PETERSBURG, FL, 33714, US
Mail Address: 8703 Endive Ave, Tampa, FL, 33619, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TONY LII Manager 8703 Endive Ave, Tampa, FL, 33619
SMITH ANITA F Agent 1845 South Highland Ave, Clearwater, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056618 SAFE-N-SECURE PROTECTION SERVICES EXPIRED 2016-06-08 2021-12-31 - 4235 57TH AVE NORTH, ST PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-02 1845 South Highland Ave, APT 9-18, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2024-12-02 4235 57TH AVE NORTH, ST. PETERSBURG, FL 33714 -
REINSTATEMENT 2024-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-02-27 - -
REINSTATEMENT 2019-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-07-27 SMITH, ANITA F -

Documents

Name Date
REINSTATEMENT 2024-12-02
REINSTATEMENT 2021-01-20
LC Amendment 2020-02-27
REINSTATEMENT 2019-11-10
LC Amendment 2018-07-27
ANNUAL REPORT 2018-05-27
ANNUAL REPORT 2017-05-01
LC Amendment 2016-06-16
Florida Limited Liability 2016-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State