Entity Name: | SAFE HARBOR INSURANCE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAFE HARBOR INSURANCE SERVICES, 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: | 02 Aug 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000088362 |
FEI/EIN Number |
452904735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1102 S. BAYSHORE BLVD., SAFETY HARBOR, FL, 34695, US |
Mail Address: | 1102 S. BAYSHORE BLVD., SAFETY HARBOR, FL, 34695, US |
ZIP code: | 34695 |
County: | Pinellas |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1750639902 | 2012-08-20 | 2012-08-20 | 3000 GULF TO BAY BLVD, SUITE 202, CLEARWATER, FL, 337594321, US | 3000 GULF TO BAY BLVD, SUITE 202, CLEARWATER, FL, 337594321, US | |||||||||||||
|
Phone | +1 727-394-4060 |
Authorized person
Name | WALTER MATTHEW GROTEKE |
Role | PRESIDENT |
Phone | 7274885040 |
Taxonomy
Taxonomy Code | 171W00000X - Contractor |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
GROTEKE WALTER M | Managing Member | 1102 S. BAYSHORE BLVD., SAFETY HARBOR, FL, 34695 |
GROTEKE WALTER M | Agent | 1102 S. BAYSHORE BLVD., SAFETY HARBOR, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-09-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State