Search icon

ALARM SERVICES LLC

Company Details

Entity Name: ALARM SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 17 Nov 2017 (7 years ago)
Document Number: M17000009818
FEI/EIN Number 45-4765249
Address: 7901 4th St N, STE 300, St. Petersburg, FL 33702
Mail Address: 7901 4th St N, STE 300, St. Petersburg, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: ARIZONA

Agent

Name Role
REGISTERED AGENTS INC Agent

Authorized Member

Name Role Address
Fife, Samuel Authorized Member 7901 4th St N STE 300, St. Petersburg, FL 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000118916 ASG SECURITY ACTIVE 2024-09-23 2029-12-31 No data 4609 QUAIL LAKES DRIVE, STOCKTON, CA, 95207
G21000005796 SJF TECH STORE ACTIVE 2021-01-12 2026-12-31 No data 19046 BRUCE B. DOWNS BLVD, #1024, TAMPA, FL, 33647
G21000005878 SMART TECH SUPPLY ACTIVE 2021-01-12 2026-12-31 No data 19046 BRUCE B. DOWNS BLVD, #1024, TAMPA, FL, 33647
G21000006240 SMART TECH SUPPLY (STS) ACTIVE 2021-01-12 2026-12-31 No data 19046 BRUCE B. DOWNS BLVD., #1024, TAMPA, FL, 33647
G18000099224 SMARTER HOME PROTECTION EXPIRED 2018-09-06 2023-12-31 No data 13112 BALM BOYETTE ROAD, RIVERVIEW, FL, 33579
G18000099225 SMART HOME TECHS EXPIRED 2018-09-06 2023-12-31 No data 13112 BALM BOYETTE ROAD, RIVERVIEW, FL, 33579
G18000014619 SMART HOME TECHNOLOGIES ACTIVE 2018-01-26 2028-12-31 No data 1363 WILLOW BUD DRIVE, WALNUT, CA, 91789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2025-02-07 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-02-08 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2024-02-08 Registered Agents Inc No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000715514 TERMINATED 1000000845665 HILLSBOROU 2019-10-22 2039-10-30 $ 20,471.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
Foreign Limited 2017-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8033977703 2020-05-01 0455 PPP 13112 BALM BOYETTE RD, RIVERVIEW, FL, 33579
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76357.5
Loan Approval Amount (current) 76357.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33579-0001
Project Congressional District FL-16
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77307.26
Forgiveness Paid Date 2021-08-04
9508888303 2021-01-30 0455 PPS 13112 Balm Boyette Rd, Riverview, FL, 33579-9100
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36140
Loan Approval Amount (current) 36140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33579-9100
Project Congressional District FL-16
Number of Employees 3
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36648.93
Forgiveness Paid Date 2022-06-29

Date of last update: 17 Feb 2025

Sources: Florida Department of State