Search icon

SAFE DISPOSE LLC - Florida Company Profile

Company Details

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

SAFE DISPOSE 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: 11 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2019 (6 years ago)
Document Number: L17000008918
FEI/EIN Number 81-5010512

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

Mail Address: 107 N 11th Street, Tampa, FL, 33602, US
Address: 901 McCloskey Blvd, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASINGER LINDA Manager 107 N 11th Street, TAMPA, FL, 33602
Slanina James Manager 107 N 11th Street, Tampa, FL, 33602
Thompson Robert Manager 107 N 11th Street, Tampa, FL, 33602
BASINGER LINDA Agent 107 N 11th Street, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000157120 ADVANTAGREEN ACTIVE 2021-11-28 2026-12-31 - 107 N 11TH STREET #614, TAMPA, FL, 33602
G18000093503 MWZERO EXPIRED 2018-08-22 2023-12-31 - 12221 GLENCLIFF CIR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 901 McCloskey Blvd, Tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2024-02-09 901 McCloskey Blvd, Tampa, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 107 N 11th Street, 614, Tampa, FL 33602 -
REINSTATEMENT 2019-01-12 - -
REGISTERED AGENT NAME CHANGED 2019-01-12 BASINGER, LINDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2017-02-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-08
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-01-12
CORLCDSMEM 2017-02-01
Florida Limited Liability 2017-01-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State