Search icon

TERRENCE SECURITY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TERRENCE SECURITY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRENCE SECURITY 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: 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: 26 May 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2023 (2 years ago)
Document Number: L21000246927
FEI/EIN Number 870886634

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

Address: 13504 CITICARDS WAY, JACKSONVILLE, FL, 32258, US
Mail Address: 13504 CITICARDS WAY, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER TERRENCE K Manager 13504 CITICARDS WAY, JACKSONVILLE, FL, 32258
WALKER TERRENCE K Agent 13504 CITICARDS WAY, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 13504 CITICARDS WAY, UNIT 1229, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2025-02-01 13504 CITICARDS WAY, UNIT 1229, JACKSONVILLE, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-01 13504 CITICARDS WAY, UNIT 1229, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 13504 CITICARDS WAY, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2024-02-03 13504 CITICARDS WAY, JACKSONVILLE, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 13504 CITICARDS WAY, JACKSONVILLE, FL 32258 -
REGISTERED AGENT NAME CHANGED 2023-06-16 WALKER, TERRENCE K -
REINSTATEMENT 2023-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-03
REINSTATEMENT 2023-06-16
Florida Limited Liability 2021-05-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State