Search icon

OLIVIA'S SAVANNAH LLC - Florida Company Profile

Company Details

Entity Name: OLIVIA'S SAVANNAH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLIVIA'S SAVANNAH 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: 24 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L05000018588
FEI/EIN Number 010829899

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

Mail Address: 6409 Congress Avenue, Boca Raton, FL, 33487, US
Address: 205 ANDREWS AVENUE, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEVINSON TERI J Managing Member 6409 Congress Avenue, Boca Raton, FL, 33487
BENDER GARRETT M Manager 6409 Congress Avenue, Boca Raton, FL, 33487
KRANSDORF JEFFREY Manager 32 TALL PINE LANE, SHORT HILLS, NJ, 07078
GEVINSON TERI J Agent 6409 Congress Avenue, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-08 205 ANDREWS AVENUE, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2013-03-07 205 ANDREWS AVENUE, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 6409 Congress Avenue, 100, Boca Raton, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State