Search icon

INTELLIGENT ACCESS SYSTEMS OF NORTH CAROLINA, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Intelligent Access Systems Holdings LLC Member 450 Exchange, Irvine, CA, 92602

Fictitious Names

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

Events

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 - -

Documents

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