Search icon

S.A.F.E. CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: S.A.F.E. CONSULTING, 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: 14 Oct 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M14000007573
FEI/EIN Number 203014942

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

Address: 3519 ALT. 19, Suites A and B, PALM HARBOR, FL, 34683, US
Mail Address: 3519 ALT. 19, Suites A and B, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
Jean-Paul Guilbault Chief Executive Officer 3519 ALT. 19, PALM HARBOR, FL, 34683
Lee L. JJr. Vice President Terminal Tower 50 Public Square 29th Floor, Cleveland, OH, 44113
Haynes Daniel J Vice President Terminal Tower 50 Public Square 29th Floor, Cleveland, OH, 44113
ALICE TRAINING INSTITUTE LLC Member 1113 MEDINA ROAD, SUITE 700, MEDINA, OH, 44256
Barrett Thomas M Manager 3519 ALT. 19, PALM HARBOR, FL, 34683
Gray Kevin Manager 3519 ALT. 19, PALM HARBOR, FL, 34683
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010412 SAFEPLANS, LLC EXPIRED 2016-01-28 2021-12-31 - 261 ALTERNATE 19 SOUTH UNIT A, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-31 C T Corporation System -
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 3519 ALT. 19, Suites A and B, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2020-01-30 3519 ALT. 19, Suites A and B, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2019-05-23 - -
REINSTATEMENT 2016-10-25 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2020-01-30
CORLCRACHG 2019-05-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-03-05
Foreign Limited 2014-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State