Search icon

SAV BRO, LLC - Florida Company Profile

Company Details

Entity Name: SAV BRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAV BRO, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 26 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000039940
FEI/EIN Number 201195505

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

Address: 1978 sw balata terr, palm city, FL, 34990, US
Mail Address: 4612 S.W. BIMINI CIRCLE NORTH, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVARESE MARK Managing Member 4612 S.W. BIMINI CIRCLE NORTH, PALM CITY, FL, 34990
SAVARESE JOHN J Managing Member 1978 BALATA TERRACE, PALM CITY, FL, 34990
SAVARESE MARK Agent 4612 S.W. BIMINI CIRCLE NORTH, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130438 COLD STONE CREAMERY 1562 EXPIRED 2016-12-05 2021-12-31 - 1978 SW BALATA TERR, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 1978 sw balata terr, palm city, FL 34990 -
CANCEL ADM DISS/REV 2006-01-03 - -
CHANGE OF MAILING ADDRESS 2006-01-03 1978 sw balata terr, palm city, FL 34990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State