Search icon

SERVY PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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