Search icon

SAFE HAVEN HOME HEALTH CARE LLC - Florida Company Profile

Company Details

Entity Name: SAFE HAVEN HOME HEALTH CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAFE HAVEN HOME HEALTH CARE 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: 16 Sep 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Jun 2017 (8 years ago)
Document Number: L11000106424
FEI/EIN Number 32-0537564

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

Address: 127 NW 13TH STREET, BOCA RATON, FL, 33432, US
Mail Address: 127 NW 13TH STREET, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GCMC ENTERPRISES, LLC Agent -
CARRIE GUIMS President 127 NW 13TH STREET, BOCA RATON, FL, 33432
CARRIE MIRLANDE Vice President 127 NW 13TH STREET, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 GCMC ENTERPRISES LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 127 NW 13TH STREET, C-14, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-04-22 127 NW 13TH STREET, C-14, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 127 NW 13TH STREET, C-14, BOCA RATON, FL 33432 -
LC NAME CHANGE 2017-06-02 SAFE HAVEN HOME HEALTH CARE LLC -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
LC Name Change 2017-06-02
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State