Search icon

G SECURITY SERVICES LLC

Company Details

Entity Name: G SECURITY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000057403
FEI/EIN Number 820789042
Address: 340 South Beach Street, Dayton Beach, FL, 32114, US
Mail Address: 340 South Beach Street, Dayton Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Hazell Ronald B Agent 340 South Beach Street, Dayton Beach, FL, 32114

President

Name Role Address
Hazell Ronald B President 340 South Beach Street, Dayton Beach, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061465 PATROL SERVICES OF ORLANDO EXPIRED 2017-06-03 2022-12-31 No data 5323 MILLENIA LAKES BLVD, SUITE 300 PMB 358, ORLANDO, FL, 32939
G17000038162 PATROL SERVICES INTERNATIONAL EXPIRED 2017-04-10 2022-12-31 No data 7380 W SAND LAKE RD #500, ORLANDO, FL, 32819
G17000029411 FLORIDA PATROL SERVICES EXPIRED 2017-03-20 2022-12-31 No data 7380 W SAND LAKE RD #500, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-15 Hazell, Ronald Brian No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 340 South Beach Street, Suite 136, Dayton Beach, FL 32114 No data
CHANGE OF MAILING ADDRESS 2019-04-15 340 South Beach Street, Suite 136, Dayton Beach, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 340 South Beach Street, Suite 136, Dayton Beach, FL 32114 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000634816 ACTIVE 1000000795935 ORANGE 2018-09-05 2028-09-12 $ 1,160.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State