Search icon

SAFEGUARD SERVICES OF DELAWARE LLC - Florida Company Profile

Company Details

Entity Name: SAFEGUARD SERVICES OF DELAWARE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 06 Jul 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jun 2021 (4 years ago)
Document Number: M07000004210
FEI/EIN Number 20-4734369

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

Address: 1250 Camp Hill Bypass, Camphill, PA, 17011-3718, US
Mail Address: 1875 Explorer Street, Reston, VA, 20190, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Wensinger Jeremy C Manager 1875 Explorer Street, Reston, VA, 20190
Armiger Frank Manager 1250 Camp Hill Bypass, Camphill, PA, 170113718
Hinze Daniel Manager 1250 Camp Hill Bypass, Camphill, PA, 170113718
Sucher Christianne Manager 1250 Camp Hill Bypass, Camphill, PA, 170113718
Kay Phyllis Manager 1250 Camp Hill Bypass, Camphill, PA, 170113718
Sharp Kenneth C Treasurer 1875 Explorer Street, Reston, VA, 20190
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 1250 Camp Hill Bypass, Camphill, PA 17011-3718 -
CHANGE OF MAILING ADDRESS 2023-01-06 1250 Camp Hill Bypass, Camphill, PA 17011-3718 -
LC STMNT OF RA/RO CHG 2021-06-18 - -
REGISTERED AGENT NAME CHANGED 2021-06-18 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-18 115 NORTH CALHOUN ST SUITE A, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000574319 ACTIVE 1000000971540 COLUMBIA 2023-11-20 2043-11-22 $ 64,446.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-04
CORLCRACHG 2021-06-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State