Entity Name: | SAVANNAH CREATIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAVANNAH CREATIVE, 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: | 26 Nov 2008 (16 years ago) |
Document Number: | L08000109624 |
FEI/EIN Number |
263977657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2803 GULF TO BAY BLVD, CLEARWATER, FL, 33759, US |
Address: | 2803 GULF TO BAY BLVD, CLEARWATER, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURCHAM STEVE | Managing Member | 2803 GULF TO BAY BLVD, CLEARWATER, FL, 33759 |
BURCHAM STEVE | Agent | 2803 GULF TO BAY BLVD, CLEARWATER, FL, 33759 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000095893 | LIFE ADVICE | EXPIRED | 2013-09-27 | 2018-12-31 | - | 14175 ICOT BLVD, SUITE 100, CLEARWTATER, FL, 33760 |
G11000113459 | SAVANNAHCREA-ASKNOW | ACTIVE | 2011-11-22 | 2026-12-31 | - | 14175 ICOT BLVD, SUITE 150, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 2803 GULF TO BAY BLVD, #436, CLEARWATER, FL 33771 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 2803 GULF TO BAY BLVD, #436, CLEARWATER, FL 33771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 2803 GULF TO BAY BLVD, #436, CLEARWATER, FL 33759 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State