Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
GUARDIAN INTERLOCK, LLC
Filing Information
M15000007853
58-1950039
10/01/2015
GA
ACTIVE
LC AMENDMENT
12/14/2015
NONE
Principal Address
Changed: 04/16/2020
3630 Park 42 Drive
Suite 140C
CINCINNATI, OH 45241
Suite 140C
CINCINNATI, OH 45241
Changed: 04/16/2020
Mailing Address
Changed: 04/16/2020
3630 Park 42 Drive
Suite 140C
CINCINNATI, OH 45241
Suite 140C
CINCINNATI, OH 45241
Changed: 04/16/2020
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Authorized Person(s) Detail
Name & Address
Title Vice President and Secretary
Alt, Shawn
Title CFO
Sovcik, Joseph J.
Title CEO and President
Chris , Linthwaite
Title Vice President and Treasurer
Fohrer, Andrew
Title Vice President and Secretary
Alt, Shawn
1453 Third Street Promenade
Suite 300
Santa Monica, CA 90401
Suite 300
Santa Monica, CA 90401
Title CFO
Sovcik, Joseph J.
1241 W. Mineral Ave.
Littleton, CO 80120
Littleton, CO 80120
Title CEO and President
Chris , Linthwaite
1241 W Mineral Ave
Littleton, CO 80120
Littleton, CO 80120
Title Vice President and Treasurer
Fohrer, Andrew
1453 Third Street Promenade
Suite 300
Santa Monica, CA 90401
Suite 300
Santa Monica, CA 90401
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 04/29/2023 |
2024 | 04/18/2024 |
Document Images