Search icon

GUARDIAN PROTECTIVE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GUARDIAN PROTECTIVE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUARDIAN PROTECTIVE SERVICES, 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 Nov 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000292559
FEI/EIN Number 83-4244189

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

Address: 8422 International Drive, Orlando, FL, 32819, US
Mail Address: 335 EAST 6TH AVENUE, WINDERMERE, FL, 34786, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sterling Luis A President 335 East 6th Avenue, Windermere, FL, 34786
STERLING LUIS Agent 335 EAST 6TH AVENUE, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000087742 INTERNATIONAL DRIVE SECURITY ACTIVE 2021-07-02 2026-12-31 - 8422 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
G20000099875 INTERNATIONAL DRIVE PUBLIC SAFETY ACTIVE 2020-08-07 2025-12-31 - 13790 BRIDGEWATER CROSSING BLVD 1080, WINDERMERE, FL, 34786
G20000072545 HORIZON WEST PUBLIC SAFETY ACTIVE 2020-06-26 2025-12-31 - 335 EAST 6TH AVENUE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 8422 International Drive, C2, Orlando, FL 32819 -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 STERLING, LUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000077037 ACTIVE 1000001025712 ORANGE 2025-01-24 2045-02-05 $ 4,933.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J25000077045 ACTIVE 1000001025713 ORANGE 2025-01-22 2035-02-05 $ 364.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000035707 ACTIVE 1000000974984 ORANGE 2023-12-26 2044-01-17 $ 11,310.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000376974 ACTIVE 1000000894881 ORANGE 2021-07-19 2041-07-28 $ 5,848.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-08
Florida Limited Liability 2019-11-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State