Entity Name: | SAFENTERPRISE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAFENTERPRISE LLC 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Aug 2006 (19 years ago) |
Date of dissolution: | 28 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Feb 2022 (3 years ago) |
Document Number: | L06000085320 |
FEI/EIN Number |
205478113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 78 MISSIONS BLVD #106, SANFORD, FL, 32771, US |
Mail Address: | 78 MISSIONS BLVD #106, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLAGE TAX SERVICES LLC | Agent | - |
FITZGERALD JERALDINE M | Managing Member | 78 Mission Blvd, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 312 W 1st ST, Suite 501, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-30 | 78 MISSIONS BLVD #106, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2013-09-30 | 78 MISSIONS BLVD #106, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2013-09-30 | VILLAGE TAX SERVICES LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000541262 | ACTIVE | 2019CA001607 15 K | CIRCUIT COURT, SEMINOLE COUNTY | 2019-11-04 | 2026-10-21 | $100,039.41 | NEW FALLS CORPORATION, 100 N. CENTER STREET, NEWTON FALLS, OH 44444 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-19 |
Reg. Agent Change | 2013-09-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State