Search icon

DS LEGACY SECURITY SERVICES INC

Company Details

Entity Name: DS LEGACY SECURITY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2018 (6 years ago)
Document Number: P18000081719
FEI/EIN Number NOT APPLICABLE
Address: 5700 Lake Worth Road, Greenacres, FL, 33463, US
Mail Address: 5700 Lake Worth Road, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DS LEGACY SECURITY SERVICES INC 2023 473585989 2024-09-05 DS LEGACY SECURITY SERVICES 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561600
Sponsor’s telephone number 5617795961
Plan sponsor’s address 5949 SANDBIRCH WAY, LAKE WORTH, FL, 33463

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
DS LEGACY SECURITY SERVICES INC 2022 473585989 2023-09-14 DS LEGACY SECURITY SERVICES 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561600
Sponsor’s telephone number 5617795961
Plan sponsor’s address 5949 SANDBIRCH WAY, LAKE WORTH, FL, 33463

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
DS LEGACY SECURITY SERVICES INC 2021 473585989 2022-09-22 DS LEGACY SECURITY SERVICES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561600
Sponsor’s telephone number 5617795961
Plan sponsor’s address 5949 SANDBIRCH WAY, LAKE WORTH, FL, 33463

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SYLLION DARLYNE G Agent 5700 Lake Worth Road, Greenacres, FL, 33463

PGM

Name Role Address
SYLLION DARLYNE G PGM 5700 Lake Worth Road, Greenacres, FL, 33463

Manager

Name Role Address
Syllion David Manager 5700 Lake Worth Road, Greenaces, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000050726 DS L;EGACY SECURITY SERVICES INC ACTIVE 2024-04-15 2029-12-31 No data 4929 OLEANDER AVE, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 5700 Lake Worth Road, Ste 104, Greenacres, FL 33463 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-09 5700 Lake Worth Road, 104, Greenacres, FL 33463 No data
CHANGE OF MAILING ADDRESS 2022-08-09 5700 Lake Worth Road, 104, Greenacres, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 SYLLION, DARLYNE G No data
AMENDMENT 2018-11-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000754810 (No Image Available) ACTIVE 1000001018946 PALM BEACH 2024-11-12 2044-11-27 $ 536.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000754810 ACTIVE 1000001018946 PALM BEACH 2024-11-12 2044-11-27 $ 536.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-08-09
AMENDED ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-07-08
Amendment 2018-11-19
Domestic Profit 2018-09-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State