Search icon

SAFETY POSTER HOLDINGS, LLC

Company Details

Entity Name: SAFETY POSTER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 29 Aug 2018 (6 years ago)
Date of dissolution: 16 Dec 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Dec 2021 (3 years ago)
Document Number: L18000207091
FEI/EIN Number 83-1737162
Address: 16057 TAMPA PALMS BOULEVARD WEST, PMB 417, TAMPA, FL 33647
Mail Address: 16057 TAMPA PALMS BOULEVARD WEST, PMB 417, TAMPA, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
McElhinny, Mark Chief Executive Officer 1751 Lake Cook Road Suite 370, Deerfield, IL 60015

President

Name Role Address
McElhinny, Mark President 1751 Lake Cook Road Suite 370, Deerfield, IL 60015

Chief Financial Officer

Name Role Address
Kodosky , Christopher Chief Financial Officer 1751 Lake Cook Road Suite 370, Deerfield, IL 60015

Treasurer

Name Role Address
Kodosky , Christopher Treasurer 1751 Lake Cook Road Suite 370, Deerfield, IL 60015

Secretary

Name Role Address
Kodosky , Christopher Secretary 1751 Lake Cook Road Suite 370, Deerfield, IL 60015

Vice President

Name Role Address
Whitlock, Vickie Vice President 1751 Lake Cook Road Suite 370, Deerfield, IL 60015

Events

Event Type Filed Date Value Description
MERGER 2021-12-16 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L16000181354. MERGER NUMBER 900000221269
LC STMNT OF RA/RO CHG 2019-04-01 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-01 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1200 SOUTH PINE ISLAND ROAD, SUITE 300, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-08
CORLCRACHG 2019-04-01
ANNUAL REPORT 2019-01-28
Florida Limited Liability 2018-08-29

Date of last update: 17 Feb 2025

Sources: Florida Department of State