Search icon

SAFECA GENERAL PARTNER, L.L.C. - Florida Company Profile

Company Details

Entity Name: SAFECA GENERAL PARTNER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAFECA GENERAL PARTNER, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2011 (13 years ago)
Document Number: L05000002682
FEI/EIN Number 141920768

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 552 NW 136th St, NEWBERRY, FL, 32669, US
Mail Address: 552 NW 136th St, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONDONO ELEONOHRA C Managing Member 552 NW 136th St, NEWBERRY, FL, 32669
LONDONO ELEONOHRA C Agent 552 NW 136th St, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-10 LONDONO, ELEONOHRA C. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 552 NW 136th St, NEWBERRY, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 552 NW 136th St, NEWBERRY, FL 32669 -
CHANGE OF MAILING ADDRESS 2018-01-19 552 NW 136th St, NEWBERRY, FL 32669 -
REINSTATEMENT 2011-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-03-09 - -
AMENDMENT 2005-04-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State