Entity Name: | INTELLIGENT ACCESS SYSTEMS OF NORTH CAROLINA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 11 Jun 2008 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Jan 2022 (3 years ago) |
Document Number: | M08000002774 |
FEI/EIN Number |
542152241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 Exchange, Irvine, CA, 92602, US |
Mail Address: | 161 Washington Street, Conshohocken, PA, 19428, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Intelligent Access Systems Holdings LLC | Member | 450 Exchange, Irvine, CA, 92602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000040998 | SECURADYNE SYSTEMS MID-ATLANTIC | EXPIRED | 2015-04-24 | 2020-12-31 | - | 14900 LANDMARK BLVD SUITE 350, DALLAS, TX, 75254 |
G14000068592 | SECURADYNE SYSTEMS SOUTHEAST | EXPIRED | 2014-07-02 | 2019-12-31 | - | 14900 LANDMARK BOULEVARD, STE 350, DALLAS, TX, 75254 |
G14000065497 | SECURADYNE SYSTEMS MID-ATLANTIC | EXPIRED | 2014-06-26 | 2019-12-31 | - | 14900 LANDMARK BLVD., STE. 350, DALLAS, TX, 75254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-12 | 450 Exchange, Irvine, CA 92602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 450 Exchange, Irvine, CA 92602 | - |
LC STMNT OF RA/RO CHG | 2022-01-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-18 | 1201 HAYS ST, Building A, Suite 107, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-18 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2019-08-13 | - | - |
REINSTATEMENT | 2009-10-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-28 |
CORLCRACHG | 2022-01-19 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-03 |
CORLCRACHG | 2019-08-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State