Search icon

STANLEY D SAVIC CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: STANLEY D SAVIC CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STANLEY D SAVIC CONSULTING, 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 Nov 2008 (16 years ago)
Date of dissolution: 13 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: L08000108634
FEI/EIN Number 363518561

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

Address: 3 BLUEBILL AVENUE, SUITE 207, NAPLES, FL, 34108, US
Mail Address: 3 BLUEBILL AVENUE, SUITE 207, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVIC STANLEY D Manager 3 BLUEBILL AVENUE, SUITE 207, NAPLES, FL, 34108
Savic Gordana Assi 3 BLUEBILL AVENUE, NAPLES, FL, 34108
SAVIC STANLEY D Agent 3 BLUEBILL AVENUE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-13 - -
REINSTATEMENT 2022-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 3 BLUEBILL AVENUE, SUITE 207, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-14 3 BLUEBILL AVENUE, SUITE 207, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2022-10-14 3 BLUEBILL AVENUE, SUITE 207, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2022-10-14 SAVIC, STANLEY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-13
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State