Search icon

SAFELY CONTAINED MEDICAL, LLC - Florida Company Profile

Company Details

Entity Name: SAFELY CONTAINED MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAFELY CONTAINED MEDICAL, 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.
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: 21 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: L09000006925
FEI/EIN Number 264277838

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

Address: 6062 SE Landing Way, Stuart, FL, 34997, US
Mail Address: 6062 SE Landing Way, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDITT SANDRA M Manager 6062 SE Landing Way, Stuart, FL, 34997
KRASKER PAUL A Agent 1615 Forum Place, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 6062 SE Landing Way, Apt 2, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2024-04-03 6062 SE Landing Way, Apt 2, Stuart, FL 34997 -
REINSTATEMENT 2018-05-07 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-07 1615 Forum Place, 5th Floor, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2018-05-07 KRASKER, PAUL AESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2009-01-22 SAFELY CONTAINED MEDICAL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-05-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State