Search icon

ALARM FUNDING ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: ALARM FUNDING ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Nov 2007 (17 years ago)
Date of dissolution: 12 Aug 2021 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: M07000006667
FEI/EIN Number 261366076

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

Address: 1646 West Chester Pike, West Chester, PA, 19382, US
Mail Address: 1646 West Chester Pike, West Chester, PA, 19382, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
FORREST SEAN Managing Member 1646 West Chester Pike, West Chester, PA, 19382
MATECKI GREG Managing Member 1646 West Chester Pike, West Chester, PA, 19382

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08158700022 THE HAMILTON COMPANY EXPIRED 2008-06-06 2013-12-31 - 422 EXTON COMMON, EXTON, PA, 19341
G08158700025 SENTRY SECURITY EXPIRED 2008-06-06 2013-12-31 - 422 EXTON COMMON, EXTON, PA, 19341

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 1646 West Chester Pike, Suite 31, West Chester, PA 19382 -
CHANGE OF MAILING ADDRESS 2018-04-23 1646 West Chester Pike, Suite 31, West Chester, PA 19382 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-05-08 C T CORPORATION SYSTEM -
CANCEL ADM DISS/REV 2008-11-13 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Reg. Agent Resignation 2023-01-12
LC Withdrawal 2021-08-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State