Search icon

SAFECARE TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: SAFECARE TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAFECARE TRANSPORT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Mar 2019 (6 years ago)
Date of dissolution: 24 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2021 (4 years ago)
Document Number: L19000082989
FEI/EIN Number 834272373

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

Address: 18831 Bianchi Street, Venice, FL, 34293, US
Mail Address: 2357-3 TAMIAMI TRAIL SOUTH, #123, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265084107 2019-07-11 2019-07-11 15 PARADISE PLZ # 221, SARASOTA, FL, 342396905, US 18821 BIANCHI STRRET, VENICE, FL, 34293, US

Contacts

Phone +1 941-800-2273
Fax 9418002273

Authorized person

Name THOMAS EVELYN
Role CEO
Phone 9418002273

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

Key Officers & Management

Name Role Address
EVELYN THOMAS J President 2357-3 Tamiami Trail South, Venice, FL, 34293
EVELYN CORINDA K Authorized Member 2357-3 Tamiami Trail South, Venice, FL, 34293
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046524 STELLAR TRANSPORT OF SARASOTA EXPIRED 2019-04-12 2024-12-31 - 5532 STILL HOLLOW CT, GRANT, FL, 32949

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2021-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 18831 Bianchi Street, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2020-03-03 18831 Bianchi Street, Venice, FL 34293 -
LC AMENDMENT 2019-07-26 - -
LC AMENDMENT 2019-05-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-24
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-14
LC Amendment 2019-07-26
LC Amendment 2019-05-01
Florida Limited Liability 2019-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8091427101 2020-04-15 0455 PPP 2357 S Tamiami Trail #123, SARASOTA, FL, 34239
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SARASOTA, SARASOTA, FL, 34239-0018
Project Congressional District FL-17
Number of Employees 5
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11093.12
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State