Search icon

SAVY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SAVY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAVY ENTERPRISES, 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: 05 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (4 months ago)
Document Number: L09000075339
FEI/EIN Number 270798607

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

Address: 9121 SW 49TH PL, gainesville, FL, 32608, US
Mail Address: 9121 SW 49TH PL, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NETTLETON RUTHANN Y Managing Member 9121 SW 49TH PL, gainesville, FL, 32608
NETTLETON RUTHANN Y Agent 9121 SW 49TH PL, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123757 ANEWU AESTHETICS ACTIVE 2023-10-05 2028-12-31 - 794 SE CR 238, LAKE CITY, FL, 32025
G17000100127 ANEWU AESTHETICS EXPIRED 2017-09-01 2022-12-31 - 794 SE SR 238, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-17 9121 SW 49TH PL, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 9121 SW 49TH PL, gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2024-12-17 9121 SW 49TH PL, gainesville, FL 32608 -
REGISTERED AGENT NAME CHANGED 2024-12-17 NETTLETON, RUTHANN Y -
REINSTATEMENT 2024-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2011-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-12-17
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-08-22
ANNUAL REPORT 2015-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State