Search icon

DELUX SECURITY, LLC

Company Details

Entity Name: DELUX SECURITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 12 Sep 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000174060
FEI/EIN Number 81-3396822
Address: 214 SW Ray Ave, Port St. Lucie, FL 34983
Mail Address: 214 SW Ray Ave, Port St. Lucie, FL 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MCLENDON, DAVID A, III Agent 214 SW Ray Ave, Port St. Lucie, FL 34983

Authorized Member

Name Role Address
MCLENDON, DAVID, III Authorized Member 214 SW Ray Ave, Port St. Lucie, FL 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052303 DELUX SECURITY SCHOOL EXPIRED 2019-04-29 2024-12-31 No data 860 US HIGHWAY ONE UNIT 207A, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC REVOCATION OF DISSOLUTION 2022-04-11 No data No data
VOLUNTARY DISSOLUTION 2022-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 214 SW Ray Ave, Port St. Lucie, FL 34983 No data
CHANGE OF MAILING ADDRESS 2021-04-09 214 SW Ray Ave, Port St. Lucie, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 214 SW Ray Ave, Port St. Lucie, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 2022-05-04
LC Revocation of Dissolution 2022-04-11
VOLUNTARY DISSOLUTION 2022-03-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-20
Florida Limited Liability 2016-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2505168509 2021-02-20 0455 PPS 6125 Seminole Gardens Cir, Riviera Beach, FL, 33418-6584
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59032
Loan Approval Amount (current) 59032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33418-6584
Project Congressional District FL-21
Number of Employees 12
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59622.32
Forgiveness Paid Date 2022-02-23
4460597703 2020-05-01 0455 PPP 6125 SEMINOLE GARDENS CIR, RIVIERA BEACH, FL, 33418
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22642
Loan Approval Amount (current) 22642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVIERA BEACH, PALM BEACH, FL, 33418-1000
Project Congressional District FL-21
Number of Employees 14
NAICS code 928110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22949.68
Forgiveness Paid Date 2021-09-15

Date of last update: 19 Feb 2025

Sources: Florida Department of State