Search icon

SAFE IN OUR HANDS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SAFE IN OUR HANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAFE IN OUR HANDS, 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: 11 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2018 (7 years ago)
Document Number: L12000049665
FEI/EIN Number 45-5122140

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

Address: 1312 SW Leisure Lane, port st lucie, FL, 34953, US
Mail Address: 170 Bedford Avenue, Garden City Park, NY, 11040, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SAFE IN OUR HANDS, LLC, NEW YORK 4691431 NEW YORK

Key Officers & Management

Name Role Address
Sterling Dothlyn E President 170 Bedford Avenue, Garden City Park, NY, 11040
Sterling Chantele R Manager 170 Bedford Avenue, Garden City Park, NY, 11040
STERLING DOTHLYN E Agent 170 Bedford Avenue, Garden City Park, FL, 11040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156628 MONTEGO BREEZE EXOTIC ISLAND RESTAURANT AND MARKET PLACE LLC. ACTIVE 2020-12-09 2025-12-31 - 655 N ATLANTIC AVE, COCOA BEACH, FL, 32921

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1312 SW Leisure Lane, Suite E, port st lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 170 Bedford Avenue, Garden City Park, FL 11040 -
REINSTATEMENT 2018-02-14 - -
CHANGE OF MAILING ADDRESS 2018-02-14 1312 SW Leisure Lane, Suite E, port st lucie, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-06-27 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 STERLING, DOTHLYN E -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-02-14
LC Amendment 2016-06-27
ANNUAL REPORT 2016-06-16
REINSTATEMENT 2015-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State