Search icon

SAFE HAVEN FAMILY HOMES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAFE HAVEN FAMILY HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAFE HAVEN FAMILY HOMES 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: 30 Jun 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Jul 2019 (6 years ago)
Document Number: L14000104323
FEI/EIN Number 47-1227426

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

Address: 7320 East Fletcher Ave, Tampa, FL, 33637, US
Mail Address: 105 Vineyard Place, Griffin, GA, 30223, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS CANDICE Manager PO BOX 541516, HIALEAH, FL, 33054
JENKINS CANDICE Agent 7320 East Fletcher Ave, Tampa, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 7320 East Fletcher Ave, Tampa, FL 33637 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 7320 East Fletcher Ave, Tampa, FL 33637 -
CHANGE OF MAILING ADDRESS 2024-04-06 7320 East Fletcher Ave, Tampa, FL 33637 -
LC NAME CHANGE 2019-07-16 SAFE HAVEN FAMILY HOMES LLC -
REINSTATEMENT 2018-01-24 - -
REGISTERED AGENT NAME CHANGED 2018-01-24 JENKINS, CANDICE -
LC DISSOCIATION MEM 2017-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-09-14
LC Name Change 2019-07-16
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-01-24
CORLCDSMEM 2017-12-06
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2021-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20295.00
Total Face Value Of Loan:
20295.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20295
Current Approval Amount:
20295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20384.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State