Search icon

SAFEGUARD FIRE PROTECTION, LLC

Company Details

Entity Name: SAFEGUARD FIRE PROTECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2017 (8 years ago)
Document Number: L14000188532
FEI/EIN Number 47-2514363
Address: 4091 ILEX CIR S, PALM BEACH GARDENS, FL 33410
Mail Address: 4091 ILEX CIR S, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAFEGUARD FIRE PROTECTION 401(K) PROFIT SHARING PLAN TRUST 2019 472514363 2020-10-07 SAFEGUARD FIRE PROTECTION, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 5614750733
Plan sponsor’s address 4091 ILEX CIR S, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing ROBERT LEMPKE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LEMPKE, ROBERT Agent 4091 ILEX CIR S, PALM BEACH GARDENS, FL 33410

Manager

Name Role Address
LEMPKE, ROBERT Manager 4091 ILEX CIR S, PALM BEACH GARDENS, FL 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000124443 SAFEGUARD FIRE PROTECTION, LLC EXPIRED 2014-12-11 2024-12-31 No data 4091 ILEX CIR S, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-07-19 No data No data
REGISTERED AGENT NAME CHANGED 2017-07-19 LEMPKE, ROBERT No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-31
REINSTATEMENT 2017-07-19
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2012238900 2021-04-26 0455 PPS 4091 Ilex Cir S, Palm Beach Gardens, FL, 33410-5519
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-5519
Project Congressional District FL-21
Number of Employees 6
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50258.9
Forgiveness Paid Date 2021-11-05
9454788410 2021-02-17 0455 PPP 4091 Ilex Cir S, Palm Beach Gardens, FL, 33410-5519
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-5519
Project Congressional District FL-21
Number of Employees 6
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50346.58
Forgiveness Paid Date 2021-11-05

Date of last update: 20 Feb 2025

Sources: Florida Department of State