Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

UNIVERSAL PROTECTION SERVICE, LLC

Filing Information
M12000000566 56-0515447 01/30/2012 DE ACTIVE LC STMNT OF RA/RO CHG 01/18/2022 NONE
Principal Address
450 Exchange
Irvine, CA 92602

Changed: 04/12/2023
Mailing Address
161 Washington Street
Suite 600
Conshohocken, PA 19428

Changed: 04/12/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301

Name Changed: 01/18/2022

Address Changed: 01/18/2022
Authorized Person(s) Detail Name & Address

Title Member

Universal Protection Service, LP
450 Exchange
Irvine, CA 92602

Title President, CEO

Jones, Steven S.
450 Exchange
Irvine, CA 92602

Title Treasurer, CFO

Brandt, Timothy E.
450 Exchange
Irvine, CA 92602

Title Secretary, Executive VP, General Counsel

Buckman, David I.
161 Washington Street
Suite 600
Conshohocken, PA 19428

Title Regional President

Wood, Bob
450 Exchange
Irvine, CA 92602

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 04/12/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
05/31/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
01/18/2022 -- CORLCRACHG View image in PDF format
08/31/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
07/23/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
10/01/2018 -- AMENDED ANNUAL REPORT View image in PDF format
06/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- LC Amendment View image in PDF format
03/21/2017 -- LC Amendment View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
12/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
05/27/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
10/18/2013 -- LC Amendment View image in PDF format
06/07/2013 -- ANNUAL REPORT View image in PDF format
08/30/2012 -- LC Name Change View image in PDF format
01/30/2012 -- CORLCMMRES View image in PDF format
01/30/2012 -- Foreign Limited View image in PDF format