Entity Name: | SAVANNAHS MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAVANNAHS MANAGEMENT, 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: | 08 Sep 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2016 (9 years ago) |
Document Number: | L05000088925 |
FEI/EIN Number |
203447473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4313 Gator Trace Dr., FORT PIERCE, FL, 34982, US |
Mail Address: | 4313 GATOR TRACE DR, FT PIERCE, FL, 34982 |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCULLOUGH Karen | Manager | 4313 GATOR TRACE DR, FT PIERCE, FL, 34982 |
Burriss Karrie K | Manager | 1195 Township Rd 1193, Ashland, OH, 34982 |
BURRISS KARRIE K | Agent | 4313 Gator Trace Dr, FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-28 | BURRISS, KARRIE KSEC. | - |
REINSTATEMENT | 2016-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 4313 Gator Trace Dr, FORT PIERCE, FL 34982 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-08 | 4313 Gator Trace Dr., FORT PIERCE, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2012-03-17 | 4313 Gator Trace Dr., FORT PIERCE, FL 34982 | - |
LC NAME CHANGE | 2007-09-18 | SAVANNAHS MANAGEMENT, LLC | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-21 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-03 |
REINSTATEMENT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State