Entity Name: | S.A.F.E. INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S.A.F.E. INVESTMENTS, 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: | 20 Nov 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000112147 |
FEI/EIN Number |
205926183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4767 KERNAN MILL LANE EAST, JACKSONVILLE, FL, 32224, US |
Mail Address: | 4767 Kernan Mill Lane East, JACKSONVILLE, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TREMBLAY ERLINDA | Manager | 4767 KERNAN MILL LANE EAST, JACKSONVILLE, FL, 32224 |
CALABRO CATHERINE | Manager | 47 Knickerbocker Lane, Malvern, PA, 19355 |
LAWRENCE MARGARET | Manager | 3707 Wicket Field Road, Lutz, FL, 33548 |
TREMBLAY Erlinda | Agent | 4767 Kernan Mill Lane East, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-12 | 4767 Kernan Mill Lane East, JACKSONVILLE, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2018-02-12 | 4767 KERNAN MILL LANE EAST, JACKSONVILLE, FL 32224 | - |
LC AMENDMENT | 2018-01-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-10 | 4767 KERNAN MILL LANE EAST, JACKSONVILLE, FL 32224 | - |
REGISTERED AGENT NAME CHANGED | 2016-07-26 | TREMBLAY, Erlinda | - |
REINSTATEMENT | 2016-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2010-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-12 |
LC Amendment | 2018-01-10 |
ANNUAL REPORT | 2017-01-30 |
REINSTATEMENT | 2016-07-26 |
LC Amendment | 2010-10-21 |
ANNUAL REPORT | 2010-01-14 |
ANNUAL REPORT | 2009-03-16 |
ANNUAL REPORT | 2008-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State