Search icon

SAVOL, LLC - Florida Company Profile

Company Details

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

SAVOL, 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: 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: 13 Jul 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Aug 2022 (3 years ago)
Document Number: L05000068854
FEI/EIN Number 203150130

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

Address: 854 W. Plymouth Ave, DeLand, FL, 32720, US
Mail Address: 854 W. Plymouth Ave, DeLand, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPORE TYLER Managing Member 854 W PLYMOUTH AVE, DELAND, FL, 32720
SPORE KYLE Managing Member 1308 Lakewood Drive, Jacksonville, FL, 32207
Mackenzie George B Managing Member 27 N Roscoe Blvd, Ponte Vedra Beach, FL, 32082
Spore Houston T Managing Member 854 W. Plymouth Ave, DeLand, FL, 32720
Spore Stephen Trustee Managing Member 854 W. Plymouth Ave, DeLand, FL, 32720
SPORE JUDDSON T Agent 854 W. Plymouth Ave, DeLand, FL, 32720
JUDDSON TYLER SPORE, TRUSTEE Managing Member 854 W PLYMOUTH AVWE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-11 - -
LC STMNT OF AUTHORITY 2019-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 854 W. Plymouth Ave, DeLand, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 854 W. Plymouth Ave, DeLand, FL 32720 -
CHANGE OF MAILING ADDRESS 2019-02-19 854 W. Plymouth Ave, DeLand, FL 32720 -
REGISTERED AGENT NAME CHANGED 2019-02-19 SPORE, JUDDSON TYLER -
LC AMENDMENT 2017-12-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-02
LC Amendment 2022-08-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-21
CORLCAUTH 2019-11-06
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State