Entity Name: | SAFEHANDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 22 Mar 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M12000001667 |
FEI/EIN Number |
800741875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 170 NE 2nd St #740, BOCA RATON, FL, 33429, US |
Mail Address: | 170 NE 2nd St #740, BOCA RATON, FL, 33429, US |
ZIP code: | 33429 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Reubens Jay | Manager | 170 NE 2nd St #740, BOCA RATON, FL, 33429 |
Reubens Jay | Agent | 170 NE 2nd St #740, Boca Raton, FL, 33429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-11 | 170 NE 2nd St #740, BOCA RATON, FL 33429 | - |
CHANGE OF MAILING ADDRESS | 2019-01-11 | 170 NE 2nd St #740, BOCA RATON, FL 33429 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-11 | Reubens, Jay | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-11 | 170 NE 2nd St #740, Boca Raton, FL 33429 | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000533978 | LAPSED | 50-2017-CA-000024-XXXX-MB | PALM BEACH CIRCUIT COURT | 2017-05-17 | 2022-09-28 | $84,451.76 | E.J. MCKERMAN COMPANY, P.O. BOX 7281, RENO, NV 89510 |
J16000007702 | LAPSED | 2015CC008732 | COUNTY COURT OF 15TH JUD. CIRC | 2015-10-21 | 2021-01-06 | $8,472.10 | JAMES WORTHINGTON, 1469 BAYAN WAY, WESTON, FL 33327 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-07-11 |
AMENDED ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-10-20 |
ANNUAL REPORT | 2013-05-01 |
Foreign Limited | 2012-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State