Search icon

SAVION'S PLACE LLC - Florida Company Profile

Company Details

Entity Name: SAVION'S PLACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAVION'S PLACE 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: 10 Jul 2012 (13 years ago)
Date of dissolution: 04 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: L12000089737
FEI/EIN Number 46-0549607

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

Address: 16 E DAKIN AVE, KISSIMMEE, FL, 34741, US
Mail Address: 704 MABBETTE ST, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVION POUCHON Secretary 2417 HURON CIRCLE, KISSIMMEE, FL, 34746
ROMAN ANGEL Manager 704 MABBETTE ST, KISSIMMEE, FL, 34741
IUCRET DORIS Manager 704 MABBETTE ST, KISSIMMEE, FL, 34741
ROMAN KRYSTAL Authorized Manager 702 MABBETTE ST, KISSIMMEE, FL, 34741
ABREU JOCELIN SMGR 702 MABBETTE ST, KISSIMMEE, FL, 34741
ROMAN ANGEL Agent 704 MABBETTE ST, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000138403 2 BROTHERS STEAK HOUSE ACTIVE 2020-10-26 2025-12-31 - 16 E DAKIN AVE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-04 - -
LC AMENDMENT AND NAME CHANGE 2020-11-02 SAVION'S PLACE LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-11-02 16 E DAKIN AVE, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2020-11-02 16 E DAKIN AVE, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2020-11-02 ROMAN, ANGEL -
REGISTERED AGENT ADDRESS CHANGED 2020-11-02 704 MABBETTE ST, KISSIMMEE, FL 34741 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-04
LC Amendment and Name Change 2020-11-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5739287706 2020-05-01 0455 PPP 16 E DAKIN AVE, KISSIMMEE, FL, 34741-5765
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16529
Loan Approval Amount (current) 16529
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address KISSIMMEE, OSCEOLA, FL, 34741-5765
Project Congressional District FL-09
Number of Employees 16
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16657.61
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State