Search icon

GENESIS SECURITY, LLC

Company Details

Entity Name: GENESIS SECURITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Oct 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2022 (2 years ago)
Document Number: L19000260503
FEI/EIN Number 843564192
Address: 7698 MUNICIPAL DRIVE, ORLANDO, FL, 32819, US
Mail Address: 7698 MUNICIPAL DRIVE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENESIS SECURITY 401(K) PLAN 2023 843564192 2024-08-08 GENESIS SECURITY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561600
Sponsor’s telephone number 4078689008
Plan sponsor’s address 7698 MUNICIPAL DR, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2024-08-08
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
GENESIS SECURITY 401(K) PLAN 2023 843564192 2024-07-22 GENESIS SECURITY LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561600
Sponsor’s telephone number 4078689008
Plan sponsor’s address 7698 MUNICIPAL DR, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MORALES GARCIA YASEL Agent 7698 MUNICIPAL DRIVE, ORLANDO, FL, 32819

Manager

Name Role Address
MORALES GARCIA YASEL Manager 14818 WINTER STAY DR, WINTER GARDEN, FL, 34787
DELGADO ROLANDO Manager 18424 SW TERRACE, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065427 GENTECH SECURITY ACTIVE 2020-06-10 2025-12-31 No data 1111 BRICKELL AVE., STE. 1550, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-12 MORALES GARCIA, YASEL No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 7698 MUNICIPAL DRIVE, ORLANDO, FL 32819 No data
LC STMNT OF AUTHORITY 2022-08-26 No data No data
LC AMENDMENT 2022-08-26 No data No data
REINSTATEMENT 2021-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-30 7698 MUNICIPAL DRIVE, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2020-12-30 7698 MUNICIPAL DRIVE, ORLANDO, FL 32819 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-24
CORLCAUTH 2022-08-26
LC Amendment 2022-08-26
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-11-05
Reinstatement 2020-12-30
LC Amendment 2020-08-14
CORLCRACHG 2020-06-19
Florida Limited Liability 2019-10-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State