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 (10 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

Court Cases

Court Case Summary

Filing Date:
2024-08-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
FMLA

Parties

Party Name:
TILLIS
Party Role:
Plaintiff
Party Name:
ADT, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-06-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
INTERNATIONAL BROTHERHOOD OF E
Party Role:
Plaintiff
Party Name:
ADT, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
LABONTY
Party Role:
Plaintiff
Party Name:
ADT, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State