Search icon

SAFE HARBOUR TAX AND ACCOUNTING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SAFE HARBOUR TAX AND ACCOUNTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAFE HARBOUR TAX AND ACCOUNTING 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: 13 Feb 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Oct 2024 (7 months ago)
Document Number: L18000039873
FEI/EIN Number 82-4443761

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

Address: 1301 RIVERPLACE BLVD., SUITE 800, JACKSONVILLE, FL, 32207, US
Mail Address: 1301 RIVERPLACE BLVD., SUITE 800, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUCA MARK S Authorized Member 1301 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207
GLAZIER, GLAZIER & DIETRICH, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-01 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 1301 RIVERPLACE BLVD., SUITE 800, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2024-10-01 1301 RIVERPLACE BLVD., SUITE 800, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2024-10-01 GLAZIER, GLAZIER & DIETRICH, P.A. -
LC STMNT OF RA/RO CHG 2024-10-01 - -
LC STMNT OF RA/RO CHG 2022-11-16 - -
LC STMNT OF RA/RO CHG 2021-09-27 - -
LC STMNT OF RA/RO CHG 2018-11-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
CORLCRACHG 2024-10-01
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-17
CORLCRACHG 2022-11-16
ANNUAL REPORT 2022-01-21
CORLCRACHG 2021-09-27
Reg. Agent Resignation 2021-08-02
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State