Search icon

SAFE HARBOR RV & BOAT STORAGE, LLC - Florida Company Profile

Company Details

Entity Name: SAFE HARBOR RV & BOAT STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAFE HARBOR RV & BOAT STORAGE, 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: 07 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: L16000052056
FEI/EIN Number 81-1883619

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

Address: 8640 SE 147th Place, Summerfield, FL, 34491, US
Mail Address: 8640 SE 147th Place, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS H.E. Authorized Member 481 WEBSTER AVE, WINTER PARK, FL, 32789
ADAMS RICHARD H Authorized Member 33 SE CHINICA DR, SUMMERFIELD, FL, 34491
ADAMS JOHN B Authorized Member 6011 SW 7TH AVE RD, OCALA, FL, 34471
SITEX PROPERTIES USA, INC. Manager -
Kahli Beat Manager 3801 Avalon Park E Blvd Ste 400, Orlando, FL, 32828
Defillo Marybel Manager 3801 Avalon Park E Blvd Ste 400, Orlando, FL, 32828
ADAMS RICHARD H Agent 33 SE CHINICA DR, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-28 - -
REGISTERED AGENT NAME CHANGED 2021-01-28 ADAMS, RICHARD H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 8640 SE 147th Place, Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2019-01-08 8640 SE 147th Place, Summerfield, FL 34491 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-02-11
REINSTATEMENT 2021-01-28
AMENDED ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
Florida Limited Liability 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State