Search icon

SAFEGUARD PROPERTIES MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SAFEGUARD PROPERTIES MANAGEMENT, 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 Sep 2012 (13 years ago)
Document Number: M12000005026
FEI/EIN Number 900881590

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

Address: 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125, US
Mail Address: 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JAFFA ALAN Manager 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 7887 Safeguard Circle, Valley View, OH 44125 -
CHANGE OF MAILING ADDRESS 2025-02-10 7887 Safeguard Circle, Valley View, OH 44125 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH 44125 -
CHANGE OF MAILING ADDRESS 2014-04-27 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH 44125 -

Court Cases

Title Case Number Docket Date Status
ARLEEN HANNA-MACK, VS BANK OF AMERICA NA, et al., 3D2016-1897 2016-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-17981

Parties

Name ARLEEN HANNA-MACK
Role Appellant
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations SAHILY SERRADET, ADAM M. TOPEL
Name SAFEGUARD PROPERTIES MANAGEMENT, LLC
Role Appellee
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-12
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee Bank of America, N.A.'s motion to strike appellant's reply brief as untimely is hereby denied.
Docket Date 2017-04-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2017-03-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AFFIDAVIT
On Behalf Of ARLEEN HANNA-MACK
Docket Date 2017-03-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA reply brief as untimely
On Behalf Of Bank of America, N.A.
Docket Date 2017-02-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARLEEN HANNA-MACK
Docket Date 2017-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2016-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARLEEN HANNA-MACK
Docket Date 2016-10-14
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the responses and amended notice of appeal, the rule to show cause issued by this Court on August 19, 2016 is hereby discharged and the appeal is allowed to proceed.
Docket Date 2016-10-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED.
On Behalf Of ARLEEN HANNA-MACK
Docket Date 2016-09-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ ¿An order that merely grants a motion to dismiss is not a final order¿. GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015). Pursuant to Rule 9.110(k) of the Florida Rules of Appellate Procedure, appellant is granted twenty (20) days from the date of this order to obtain a final order from the trial court and to file an amended notice of appeal. See Gries Inv. Co. v. Chelton, 388 So. 2d 1281 n.4 (Fla. 3d DCA 1980). Failure to timely comply with this order will cause this appeal to be dismissed as premature.
Docket Date 2016-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2016-08-29
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of Bank of America, N.A.
Docket Date 2016-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of ARLEEN HANNA-MACK
Docket Date 2016-08-19
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the order under review appears merely to grant a motion to dismiss, rather than dismissing the complaint or action, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-08-16
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2016-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-08-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ARLEEN HANNA-MACK
ARLEEN HANNA-MACK, VS BANK OF AMERICA, N.A., et al., 3D2015-2885 2015-12-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-17981

Parties

Name ARLEEN HANNA-MACK
Role Appellant
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations ADAM M. TOPEL, LIEBLER, GONZALEZ & PORTUONDO
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Name SAFEGUARD PROPERTIES MANAGEMENT, LLC
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-03-30
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Following review of the parties' responses to this Court's order to show cause, it is ordered that the above styled appeal is hereby dismissed.
Docket Date 2016-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARLEEN HANNA-MACK
Docket Date 2016-02-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2016-01-11
Type Response
Subtype Response
Description RESPONSE ~ to court's order to show cause.
On Behalf Of Bank of America, N.A.
Docket Date 2016-01-08
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of ARLEEN HANNA-MACK
Docket Date 2015-12-31
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARLEEN HANNA-MACK
Docket Date 2015-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-12-21
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State