Search icon

SC PROTECTION & SECURITY AGENCY LLC - Florida Company Profile

Company Details

Entity Name: SC PROTECTION & SECURITY AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SC PROTECTION & SECURITY AGENCY 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: 29 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2020 (5 years ago)
Document Number: L19000221500
FEI/EIN Number 84-2849757

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

Address: 1598 old kings road, daytona beach, FL, 32117, US
Mail Address: 123 No Name Key Drive, Deland, FL, 32720, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKNIGHT FABIAN R President 123 no name keys drive, Deland, FL, 32720
FAGAN SHARLENE Chief Financial Officer 123 no name keys drive, Deland, FL, 32720
MCKNIGHT FABIAN R Agent 1598 old kings road, daytona beach, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000147444 SC LOCKED ON TARGET LLC ACTIVE 2024-12-05 2029-12-31 - 1598 OLD KINGS ROAD, SUITE C, DAYTONA, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1598 old kings road, unit c, daytona beach, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1598 old kings road, unit c, daytona beach, FL 32117 -
CHANGE OF MAILING ADDRESS 2022-05-01 1598 old kings road, unit c, daytona beach, FL 32117 -
LC AMENDMENT 2020-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
LC Amendment 2020-10-28
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State