Search icon

SAVOIE ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: SAVOIE ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAVOIE ENTERPRISE 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: 21 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2020 (5 years ago)
Document Number: L12000081997
FEI/EIN Number 320380733

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

Address: 801 NORTH CONGRESS AVE, BOYNTON BEACH, FL, 33426, US
Mail Address: 801 NORTH CONGRESS AVE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOULIN COLIN C Managing Member 801 NORTH CONGRESS AVE, BOYNTON BEACH, FL, 33426
Boulin Kryscynthia Manager 801 NORTH CONGRESS AVE, BOYNTON BEACH, FL, 33426
BOULIN COLIN C Agent 801 N Congress ave, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 801 N Congress ave, Suite 285, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 801 NORTH CONGRESS AVE, Suite# 285, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2020-03-03 - -
CHANGE OF MAILING ADDRESS 2020-03-03 801 NORTH CONGRESS AVE, Suite# 285, BOYNTON BEACH, FL 33426 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-07 BOULIN, COLIN C. -
REINSTATEMENT 2014-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-12-31 - 2013 ANNUAL REPORT CANCELLED DUE TO RETURNED CHECK

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000757004 TERMINATED 1000000623992 PALM BEACH 2014-05-21 2024-06-20 $ 321.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-16
REINSTATEMENT 2020-03-03
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-01
REINSTATEMENT 2014-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State