Search icon

GDI SECURITY SERVICES LLC

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Manager

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

Chairman

Name Role Address
HENDLEY, RYAN D Chairman 127 TANNER ROAD, GREENVILLE, SC 29607

Vice President

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

President

Name Role Address
GLENN, WALTER President 127 TANNER ROAD, GREENVILLE, SC 29607

Chief Executive Officer

Name Role Address
Jameson, Paul Chief Executive Officer 127 TANNER ROAD, GREENVILLE, SC 29607

Secretary

Name Role Address
Marcoux, Christian Secretary 127 TANNER ROAD, GREENVILLE, SC 29607

Assistant Secretary

Name Role Address
Romano, Vanessa Assistant Secretary 127 TANNER ROAD, GREENVILLE, SC 29607

Events

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

Documents

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