Entity Name: | SERVY PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERVY PROPERTIES, 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. |
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: | 28 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L13000014108 |
FEI/EIN Number |
32-0433217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 Revolutions St, Melbourne, FL, 32935, US |
Mail Address: | 2600 Revolution Street, Melbourne, FL, 32935, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERVY DENISE C | Manager | 2600 Revolution Street, Melbourne, FL, 32935 |
Albagnac Maxime | Manager | 2600 Revolution Street, Melbourne, FL, 32935 |
PRESNICK DAVID M | Agent | 96 WILLARD STREET, COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 2600 Revolutions St, Unit 102, Melbourne, FL 32935 | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 2600 Revolutions St, Unit 102, Melbourne, FL 32935 | - |
REINSTATEMENT | 2021-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-30 | 96 WILLARD STREET, SUITE 106, COCOA, FL 32922 | - |
REINSTATEMENT | 2015-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-28 | PRESNICK, DAVID M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-19 |
REINSTATEMENT | 2021-12-16 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-30 |
REINSTATEMENT | 2015-09-28 |
Florida Limited Liability | 2013-01-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State