Search icon

SAFE STEP WALK IN TUB, LLC - Florida Company Profile

Company Details

Entity Name: SAFE STEP WALK IN TUB, 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: 01 Nov 2018 (6 years ago)
Document Number: M18000009876
FEI/EIN Number 26-2848868

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

Mail Address: 751 Lakefront Commons, Newport News, VA, 23606, US
Address: 751 Lakefront Commons, (check notes for address to list in MA onl, Newport News, VA, 23606, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
Faulk Ben President 520 Royal Parkway Suite 100, Nashville, TN, 372143794
McAninley Krista J Assi 751 Lakefront Commons, Newport News, VA, 23606
Winckler Richard Seni 751 Lakefront Commons, Newport News, VA, 23606
Dubois Rebecca S Vice President 751 Lakefront Commons, Newport News, VA, 23606
Foote Polly Vice President 751 Lakefront Commons, Newport News, VA, 23606
McElhannon Shaun Vice President 751 Lakefront Commons, Newport News, VA, 23606
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026393 JWIT HYDROTHERAPY BATH SOLUTIONS ACTIVE 2020-02-28 2025-12-31 - 6028 MAIN STREET, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 751 Lakefront Commons, (check notes for address to list in MA only), Newport News, VA 23606 -
CHANGE OF MAILING ADDRESS 2024-04-12 751 Lakefront Commons, (check notes for address to list in MA only), Newport News, VA 23606 -
REGISTERED AGENT NAME CHANGED 2024-04-12 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-25
Foreign Limited 2018-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State