Search icon

SAVELLE CLEARWATER COUNTRYSIDE, LLC - Florida Company Profile

Company Details

Entity Name: SAVELLE CLEARWATER COUNTRYSIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAVELLE CLEARWATER COUNTRYSIDE, 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: 08 Feb 2012 (13 years ago)
Date of dissolution: 06 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: L12000018993
FEI/EIN Number 45-4484389

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

Address: 3015 N Ocean Blvd, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3015 N Ocean Blvd, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVELLE SIDNEY Manager 3015 N Ocean Blvd, FORT LAUDERDALE, FL, 33308
SOLITT JANET Manager 3015 N Ocean Blvd, FORT LAUDERDALE, FL, 33308
SOLITT JANET Esq. Agent ? Savelle Investment Dynamics, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-06 - -
REGISTERED AGENT NAME CHANGED 2017-04-12 SOLITT, JANET, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 ℅ Savelle Investment Dynamics, 3015 N Ocean Blvd, STE 110, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 3015 N Ocean Blvd, STE 110, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2014-04-17 3015 N Ocean Blvd, STE 110, FORT LAUDERDALE, FL 33308 -
LC ARTICLE OF CORRECTION 2012-02-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-06
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-12
LC Article of Correction 2012-02-27
Florida Limited Liability 2012-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State