Search icon

SAFE AUTO TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: SAFE AUTO TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAFE AUTO TRANSPORT 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: 10 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: L13000005363
FEI/EIN Number 46-1739139

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

Address: 1002 GOLF VIEW ESTATES DR, ORANGE CITY, FL, 32763, US
Mail Address: 1002 GOLF VIEW ESTATES DR, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivera Sharon owne 1002 GOLF VIEW ESTATES DRIVE, Orange City, FL, 32763
FAN TAX OFFICE CORP Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 1023 NE 14TH ST, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2023-03-23 FAN TAX OFFICE CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1002 GOLF VIEW ESTATES DR, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2021-04-30 1002 GOLF VIEW ESTATES DR, ORANGE CITY, FL 32763 -
LC NAME CHANGE 2018-11-07 SAFE AUTO TRANSPORT LLC -
REINSTATEMENT 2018-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
REINSTATEMENT 2023-03-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
LC Name Change 2018-11-07
REINSTATEMENT 2018-10-31
REINSTATEMENT 2016-04-30
ANNUAL REPORT 2014-04-23
Florida Limited Liability 2013-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State