Search icon

SAFE HARBOR ELDERCARE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SAFE HARBOR ELDERCARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAFE HARBOR ELDERCARE 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: 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 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: L13000130824
FEI/EIN Number 46-3722374

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

Address: 11125 PARK BLVD, SEMINOLE, FL, 33772, US
Mail Address: 11125 PARK BLVD, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER MARIANNE Chief Executive Officer 11125 PARK BLVD, SEMINOLE, FL, 33772
CLARKE PHILIP Authorized Representative PO BOX 800, TAMPA, FL, 33601
CLARKE PHILIP Agent 1505 N. FLORIDA AVENUE, TAMPA, FL, 33601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 11125 PARK BLVD, STE# 104217, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2019-02-04 11125 PARK BLVD, STE# 104217, SEMINOLE, FL 33772 -
LC AMENDMENT AND NAME CHANGE 2018-03-29 SAFE HARBOR ELDERCARE SERVICES, LLC -
REGISTERED AGENT NAME CHANGED 2018-01-14 CLARKE, PHILIP -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-04
LC Amendment and Name Change 2018-03-29
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State