Search icon

PREMIUM SECURITY SERVICES, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PREMIUM SECURITY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jul 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000130355
FEI/EIN Number 81-3186113
Address: 3469 W. Boynton Beach Blvd, Suite 2 PMB 1029, Boynton Beach, FL, 33436-4639, US
Mail Address: 3469 W. Boynton Beach Blvd, Suite 2 PMB 1029, Boynton Beach, FL, 33436-4639, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5343059
State:
NEW YORK

Key Officers & Management

Name Role Address
LEBRETON ELIE Director 3469 W. Boynton Beach Blvd, Boynton Beach, FL, 334364639
ROSICLAIR GARDY Chief Executive Officer 3469 W. Boynton Beach Blvd, Boynton Beach, FL, 334364639
ROSICLAIR KERRY Auth 3469 W. Boynton Beach Blvd, Boynton Beach, FL, 334364639
ROSICLAIR GARDY Agent 3469 W. Boynton Beach Blvd, Boynton Beach, FL, 334364639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016495 PREMIUM WORKFLOW, LLC EXPIRED 2017-02-14 2022-12-31 - 500 S. FEDERAL HWY, SUITE 4052, HALLANDALE, FL, 33009
G17000016479 SECURITY VENDOR RECRUITER, LLC EXPIRED 2017-02-14 2022-12-31 - 500 S. FEDERAL HWY, SUITE 4052, HALLANDALE, FL, 33009
G16000072365 THE PREMIUM GROUP, LLC EXPIRED 2016-07-21 2021-12-31 - 500 S. FEDERAL HWY, SUITE 4052, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 3469 W. Boynton Beach Blvd, Suite 2 PMB 1029, Boynton Beach, FL 33436-4639 -
CHANGE OF MAILING ADDRESS 2021-01-05 3469 W. Boynton Beach Blvd, Suite 2 PMB 1029, Boynton Beach, FL 33436-4639 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 3469 W. Boynton Beach Blvd, Suite 2 PMB 1029, Boynton Beach, FL 33436-4639 -
REGISTERED AGENT NAME CHANGED 2020-06-25 ROSICLAIR, GARDY -
LC AMENDMENT 2017-07-10 - -
LC AMENDMENT 2017-03-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000050934 TERMINATED 1000000875484 BROWARD 2021-01-29 2041-02-03 $ 1,592.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-29
LC Amendment 2017-07-10
LC Amendment 2017-03-06
ANNUAL REPORT 2017-03-02
Florida Limited Liability 2016-07-11

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$92,185
Date Approved:
2021-03-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,185
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $92,182
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$92,941
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,941
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,288.01
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $92,941

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State