Search icon

CILE SAVOY LLC - Florida Company Profile

Company Details

Entity Name: CILE SAVOY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CILE SAVOY 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: 27 Jan 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000008540
FEI/EIN Number 202285134

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

Mail Address: 6547 Midnight Pass Road, Siesta Key, FL, 34242, US
Address: 1222 SEA PLUME WAY, SARASOTA, FL, 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERR DENNIS D Manager 1222 SEA PLUME WAY, SARASOTA, FL, 34242
MITCHELL CLIFTON M Manager 712 WEST 16TH STREET, AUSTIN, TX, 78701
Derr Dennis D Agent 1222 SEA PLUME WAY, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-04 1222 SEA PLUME WAY, SARASOTA, FL 34242 -
REGISTERED AGENT NAME CHANGED 2013-04-04 Derr, Dennis D -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 1222 SEA PLUME WAY, SARASOTA, FL 34242 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-27 1222 SEA PLUME WAY, SARASOTA, FL 34242 -
CANCEL ADM DISS/REV 2006-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-17
REINSTATEMENT 2006-10-27
Florida Limited Liabilites 2005-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State