Entity Name: | SAVERLINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Mar 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L12000040248 |
FEI/EIN Number | 45-4862281 |
Address: | 504 SW 132th Ave, Davie, FL, 33325, US |
Mail Address: | 504 SW 132th Ave, Davie, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEDERNA NICOLE | Agent | 504 SW 132th Ave, Davie, FL, 33325 |
Name | Role | Address |
---|---|---|
ZAMORA KARLA | Vice President | 9070 SW 125th Ave, MIAMI, FL, 33186 |
CEDERNA NICOLE | Vice President | 13196 SW 9th Lane, Miami, FL, 33184 |
Fuente Andrew J | Vice President | 13196 SW 9th Lane, Miami, FL, 33184 |
Kolbenschlag maribel | Vice President | 504 SW 132th Ave, Davie, FL, 33325 |
Name | Role | Address |
---|---|---|
Kolbenschlag maribel | President | 504 SW 132th Ave, Davie, FL, 33325 |
Name | Role | Address |
---|---|---|
Fuente Joaquin | Director | 504 SW 132th Ave, Davie, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 504 SW 132th Ave, Davie, FL 33325 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-23 | 504 SW 132th Ave, Davie, FL 33325 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-23 | 504 SW 132th Ave, Davie, FL 33325 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-14 |
Florida Limited Liability | 2012-03-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State