Entity Name: | NATIONWIDE SECURITY SERVICES, 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: | 15 Jan 2016 (9 years ago) |
Branch of: | NATIONWIDE SECURITY SERVICES, LLC, NEW YORK (Company Number 4757847) |
Document Number: | M16000000418 |
FEI/EIN Number |
474004104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 78 LAFAYETTE AVE STE 209, SUFFERN, NY, 10901, US |
Mail Address: | 78 LAFAYETTE AVE STE 209, SUFFERN, NY, 10901, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SILBERMAN LAWRENCE B | Managing Member | 78 LAFAYETTE AVE STE 209, SUFFERN, NY, 10901 |
GINSBERG BRUCE H | Managing Member | 78 LAFAYETTE AVE STE 209, SUFFERN, NY, 10901 |
NATIONAL LICENSING CONSULTANTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-30 | NATIONAL LICENSING CONSULTANTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 29157 CHAPEL PARK DR., STE A, WESLEY CHAPEL, FL 33543 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-30 | 78 LAFAYETTE AVE STE 209, SUFFERN, NY 10901 | - |
CHANGE OF MAILING ADDRESS | 2017-06-30 | 78 LAFAYETTE AVE STE 209, SUFFERN, NY 10901 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000013126 | ACTIVE | 1000000974829 | COLUMBIA | 2023-12-19 | 2033-12-27 | $ 2,590.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-30 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-06-30 |
Foreign Limited | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State