Search icon

SAVORY PUBLIC RELATIONS, LLC - Florida Company Profile

Company Details

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

SAVORY PUBLIC RELATIONS, 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: 08 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2020 (5 years ago)
Document Number: L12000128463
FEI/EIN Number 36-4747522

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

Address: 2805 E Oakland Park Blvd, Fort Lauderdale, FL, 33306, US
Mail Address: 2805 E Oakland Park Blvd, Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVORY SAMANTHA President 2805 E Oakland Park Blvd, Fort lauderdale, FL, 33306
Moxley Myka Authorized Person 2805 E Oakland Park Blvd, Fort lauderdale, FL, 33306
SAVORY SAMANTHA Agent 2805 E Oakland Park Blvd, Fort Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 2805 E Oakland Park Blvd, 215, Fort Lauderdale, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 2805 E Oakland Park Blvd, 215, Fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2023-03-27 2805 E Oakland Park Blvd, 215, Fort Lauderdale, FL 33306 -
REINSTATEMENT 2020-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-02-16 SAVORY, SAMANTHA -
REINSTATEMENT 2015-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-08
REINSTATEMENT 2020-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-02-16
ANNUAL REPORT 2013-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State