Search icon

SAVORY SCENES, LLC - Florida Company Profile

Company Details

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

SAVORY SCENES, 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: 09 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Sep 2014 (11 years ago)
Document Number: L11000091631
FEI/EIN Number 452980688

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

Address: 702 51st ST E, Bradenton, FL, 34208, US
Mail Address: 702 51st ST E, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANA JOHNSON Agent 702 51st ST E, Bradenton, FL, 34208
JOHNSON DANA D Managing Member 702 51st ST E, Bradenton, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029769 SUGAR CUBED EXPIRED 2014-03-24 2019-12-31 - 1506 13TH ST WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 702 51st ST E, APT 1315B, Bradenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2024-03-26 702 51st ST E, APT 1315B, Bradenton, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 702 51st ST E, APT 1315B, Bradenton, FL 34208 -
LC AMENDMENT 2014-09-04 - -
REGISTERED AGENT NAME CHANGED 2014-09-04 DANA JOHNSON -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State