Entity Name: | GDI SECURITY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 28 Jul 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 Dec 2023 (a year ago) |
Document Number: | M16000006411 |
FEI/EIN Number | 81-3321077 |
Address: | 127 TANNER ROAD, GREENVILLE, SC 29607 |
Mail Address: | 127 TANNER ROAD, GREENVILLE, SC 29607 |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
HENDLEY, RYAN D | Manager | 127 TANNER ROAD, GREENVILLE, SC 29607 |
Bigras, Claude | Manager | 127 TANNER ROAD, GREENVILLE, SC 29607 |
Lavigne, Stéphane | Manager | 127 TANNER ROAD, GREENVILLE, SC 29607 |
Boomrod, Mike | Manager | 127 TANNER ROAD, GREENVILLE, SC 29607 |
Name | Role | Address |
---|---|---|
HENDLEY, RYAN D | Chairman | 127 TANNER ROAD, GREENVILLE, SC 29607 |
Name | Role | Address |
---|---|---|
Bigras, Claude | Vice President | 127 TANNER ROAD, GREENVILLE, SC 29607 |
Lavigne, Stéphane | Vice President | 127 TANNER ROAD, GREENVILLE, SC 29607 |
Boomrod, Mike | Vice President | 127 TANNER ROAD, GREENVILLE, SC 29607 |
Moore, Parker | Vice President | 127 TANNER ROAD, GREENVILLE, SC 29607 |
Name | Role | Address |
---|---|---|
GLENN, WALTER | President | 127 TANNER ROAD, GREENVILLE, SC 29607 |
Name | Role | Address |
---|---|---|
Jameson, Paul | Chief Executive Officer | 127 TANNER ROAD, GREENVILLE, SC 29607 |
Name | Role | Address |
---|---|---|
Marcoux, Christian | Secretary | 127 TANNER ROAD, GREENVILLE, SC 29607 |
Name | Role | Address |
---|---|---|
Romano, Vanessa | Assistant Secretary | 127 TANNER ROAD, GREENVILLE, SC 29607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2023-12-07 | GDI SECURITY SERVICES LLC | No data |
LC STMNT OF RA/RO CHG | 2023-06-12 | No data | No data |
LC AMENDMENT | 2022-06-03 | No data | No data |
LC STMNT OF RA/RO CHG | 2018-01-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
LC Name Change | 2023-12-07 |
CORLCRACHG | 2023-06-12 |
ANNUAL REPORT | 2023-01-13 |
LC Amendment | 2022-06-03 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-20 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State