Search icon

SAFE HARBOR INSURANCE SERVICES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

National Provider Identifier

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

Contacts

Phone +1 727-394-4060

Authorized person

Name WALTER MATTHEW GROTEKE
Role PRESIDENT
Phone 7274885040

Taxonomy

Taxonomy Code 171W00000X - Contractor
Is Primary Yes

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

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