Search icon

SAVAGE DESIGN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SAVAGE DESIGN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAVAGE DESIGN GROUP, 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: 25 Jun 2008 (17 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: L08000062204
FEI/EIN Number 263305855

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

Address: 18570 126TH TERRACE NORTH, JUPITER, FL, 33478, US
Mail Address: 18570 126TH TERRACE NORTH, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
SELVAGGIO HEATHER M Managing Member 18570 126TH TERRACE NORTH, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-12-06 18570 126TH TERRACE NORTH, JUPITER, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2025-12-06 18570 126TH TERRACE NORTH, JUPITER, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-06 18570 126TH TERRACE NORTH, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2024-12-06 18570 126TH TERRACE NORTH, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-08-29
REINSTATEMENT 2009-10-12
LC Name Change 2009-04-13
Florida Limited Liability 2008-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State