Search icon

SAVANCLO, LLC - Florida Company Profile

Company Details

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

SAVANCLO, 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: 18 Jan 2011 (14 years ago)
Document Number: L11000006821
FEI/EIN Number 453743460

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

Address: 620 North Island Drive, Golden Beach, FL, 33160, US
Mail Address: 620 north island dri, Golden beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANNER NICOLE Manager 620 north island dr, golden beach, FL, 33160
BANNER NICOLE Agent 620 north island dri, Golden beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000108885 COO CHOO LOO EXPIRED 2011-11-08 2016-12-31 - 2100 VAN BUREN STREET, UNIT 105, HOLLYWOOD, FL, 33020
G11000108890 NICOLE BANNER COLLECTION EXPIRED 2011-11-08 2016-12-31 - 2100 VAN BUREN STREET, UNIT 105, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 620 North Island Drive, Golden Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2018-04-08 620 North Island Drive, Golden Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 620 north island dri, Golden beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2012-01-24 BANNER, NICOLE -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State