Entity Name: | SAVANNA LAKES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAVANNA LAKES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 09 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Feb 2022 (3 years ago) |
Document Number: | L02000017180 |
FEI/EIN Number |
134205897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9810 Kirkstone Terrace Drive, Spring, TX, 77379, US |
Mail Address: | 9810 Kirkstone Terrace Drive, Spring, TX, 77379, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLINGER ENTERPRISES, LTD. | Manager | - |
NAGLE GARY J | Agent | 14255 U.S. Highway One, Juno Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 14255 U.S. Highway One, Suite 203, Juno Beach, FL 33408 | - |
REINSTATEMENT | 2022-02-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-15 | 9810 Kirkstone Terrace Drive, Spring, TX 77379 | - |
CHANGE OF MAILING ADDRESS | 2022-02-15 | 9810 Kirkstone Terrace Drive, Spring, TX 77379 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-15 | NAGLE, GARY J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2004-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
NAME CHANGE AMENDMENT | 2002-07-15 | SAVANNA LAKES LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAVANNA LAKES, LLC, Appellant(s) v. SK SAVANNAH LAKES, LLC, Appellee(s). | 4D2023-2994 | 2023-12-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SAVANNA LAKES LLC |
Role | Appellant |
Status | Active |
Representations | Thomas Sean Cargill |
Name | SK SAVANNAH LAKES LLC |
Role | Appellee |
Status | Active |
Representations | David Lee Boyette, Matt Gary Firestone |
Name | Hon. Brett Michael Waronicki |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Lucie Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-12-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2023-12-19 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2023-12-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-12-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-12-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-05 |
REINSTATEMENT | 2022-02-15 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State