Search icon

SOUTHERN ALARM SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN ALARM SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN ALARM SERVICE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Mar 2019 (6 years ago)
Date of dissolution: 17 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: L19000083709
FEI/EIN Number 26-4376453

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

Address: 3048 SHEFFIELD DRIVE, BONIFAY, FL, 32425, UN
Mail Address: 3048 SHEFFIELD DRIVE, BONIFAY, FL, 32425, UN
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEARS KELLIE A Manager 3048 SHEFFIELD DRIVE, BONIFAY, FL, 32425
SPEARS MARTIN C Manager 3048 SHEFFIELD DRIVE, BONIFAY, FL, 32425
SPEARS KELLIE A Agent 3048 SHEFFIELD DRIVE, BONIFAY, FL, 32425

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065236 SOUTHERN ALARM LOCK AND SAFE, LLC ACTIVE 2020-06-10 2025-12-31 - 3048 SHEFFIELD DRIVE, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-14
Florida Limited Liability 2019-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1968517208 2020-04-15 0491 PPP 3048 Sheffield Drive, Bonifay, FL, 32425
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonifay, HOLMES, FL, 32425-0001
Project Congressional District FL-02
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27131.67
Forgiveness Paid Date 2020-11-23
1725228500 2021-02-19 0491 PPS 3048 Sheffield Dr, Bonifay, FL, 32425-6944
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24900
Loan Approval Amount (current) 24900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonifay, HOLMES, FL, 32425-6944
Project Congressional District FL-02
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25072.59
Forgiveness Paid Date 2021-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State