Search icon

SAVANNAHS MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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