Entity Name: | SFI ELECTRONICS, 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: | 30 Jan 2012 (13 years ago) |
Date of dissolution: | 14 Mar 2023 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 14 Mar 2023 (2 years ago) |
Document Number: | M12000000903 |
FEI/EIN Number |
561186278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 Clanton Road, Suite A, Charlotte, NC, 28217, US |
Mail Address: | 400 Clanton Road, Suite A, Charlotte, NC, 28217, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Universal Services of America, LP | Manager | 400 Clanton Road, Charlotte, NC, 28217 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000110736 | UNIVERSAL PROTECTION SECURITY SYSTEMS | EXPIRED | 2013-11-12 | 2018-12-31 | - | 1551 N. TUSTIN AVE., SUITE 650, SANTA ANA, CA, 92705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-03-14 | - | - |
LC STMNT OF RA/RO CHG | 2022-01-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-18 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 400 Clanton Road, Suite A, Charlotte, NC 28217 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 400 Clanton Road, Suite A, Charlotte, NC 28217 | - |
Name | Date |
---|---|
LC Withdrawal | 2023-03-14 |
ANNUAL REPORT | 2022-03-28 |
CORLCRACHG | 2022-01-18 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State