Search icon

UNITED AMERICAN SECURITY, LLC - Florida Company Profile

Company Details

Entity Name: UNITED AMERICAN SECURITY, 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: 20 Sep 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: M11000004706
FEI/EIN Number 61-1613838

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

Address: 1699 South Hanley Road, Suite 350, St. Louis, MO, 63144, US
Mail Address: 1699 South Hanley Road, Suite 350, St. Louis, MO, 63144, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Robertson Prentice Manager 1699 South Hanley Road, St. Louis, MO, 63144
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066063 GARDAWORLD SECURITY SERVICES EXPIRED 2019-06-10 2024-12-31 - 7610 FALLS OF NEUSE ROAD,SUITE 290, RALEIGH, NC, 27615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 1699 South Hanley Road, Suite 350, St. Louis, MO 63144 -
CHANGE OF MAILING ADDRESS 2024-04-01 1699 South Hanley Road, Suite 350, St. Louis, MO 63144 -
LC STMNT OF RA/RO CHG 2019-11-18 - -
REGISTERED AGENT NAME CHANGED 2019-11-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-11-18 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000474031 ACTIVE 1000000965883 COLUMBIA 2023-10-02 2033-10-04 $ 1,134.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-28
CORLCRACHG 2019-11-18
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2017-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State