Search icon

ADT, LLC

Company Details

Name: ADT, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 2012 (13 years ago)
Authority Date: 07 Feb 2012 (13 years ago)
Last Annual Report: 12 Aug 2024 (8 months ago)
Organization Number: 0810592
Industry: Business Services
Number of Employees: Large (100+)
Principal Office: 1501 YAMATO ROAD, BOCA RATON, FL 33431
Place of Formation: DELAWARE

Member

Name Role
David W. Smail Member
The ADT Security Corporation Member
Jeffrey Likosar Member

Organizer

Name Role
N. DAVID BLEISCH Organizer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
ADT, LLC Type Conversion

Assumed Names

Name Status Expiration Date
ADT SECURITY SERVICES Active 2027-09-12
PROTECT YOUR HOME Active 2026-10-26
PROTECTION ONE Inactive 2022-04-28

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-04-03
Name Renewal 2022-08-17
Annual Report 2022-04-21
Certificate of Assumed Name 2022-03-08
Certificate of Assumed Name 2021-10-26
Annual Report 2021-06-09
Annual Report 2020-06-11
Annual Report 2019-04-26
Annual Report 2018-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500325 Property Damage - Product Liabilty 2015-10-27 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2015-10-27
Termination Date 2015-11-25
Section 1446
Sub Section PL
Status Terminated

Parties

Name LABONTY
Role Plaintiff
Name ADT, LLC
Role Defendant
1900430 Other Statutory Actions 2019-06-13 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2019-06-13
Termination Date 2020-10-28
Date Issue Joined 2019-07-26
Section 0185
Status Terminated

Parties

Name INTERNATIONAL BROTHERHOOD OF E
Role Plaintiff
Name ADT, LLC
Role Defendant
2400128 FMLA 2024-08-19 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-08-19
Termination Date 2024-11-22
Date Issue Joined 2024-08-26
Section 1441
Sub Section PR
Status Terminated

Parties

Name TILLIS
Role Plaintiff
Name ADT, LLC
Role Defendant

Sources: Kentucky Secretary of State