Search icon

SAVANNAH KELLY LLC - Florida Company Profile

Company Details

Entity Name: SAVANNAH KELLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAVANNAH KELLY 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: 11 Jan 2013 (12 years ago)
Date of dissolution: 01 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2022 (3 years ago)
Document Number: L13000006069
FEI/EIN Number 46-1826456

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

Address: 25973 US Hwy 19 N,, cleawater, FL, 33763, US
Mail Address: 2930 Saint Croix Drive, cleawater, FL, 33759, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY SAVANNAH R Managing Member 2930 Saint Croix Drive, cleawater, FL, 33759
KELLY SAVANNAH R Agent 2930 Saint Croix Drive, cleawater, FL, 33759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 25973 US Hwy 19 N,, cleawater, FL 33763 -
CHANGE OF MAILING ADDRESS 2015-01-21 25973 US Hwy 19 N,, cleawater, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 2930 Saint Croix Drive, cleawater, FL 33759 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-01
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-03
Florida Limited Liability 2013-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8047077302 2020-05-01 0455 PPP 25973 US Highway 19 North 103, Clearwater, FL, 33763
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2943.63
Loan Approval Amount (current) 2943.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33763-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2973.31
Forgiveness Paid Date 2021-05-05
2828268509 2021-02-22 0455 PPS 2930 Saint Croix Dr, Clearwater, FL, 33759-2118
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2979.38
Loan Approval Amount (current) 2979.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33759-2118
Project Congressional District FL-13
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3006.4
Forgiveness Paid Date 2022-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State