Search icon

S.A.V.E DOCUMENT PROCESSING, LLC - Florida Company Profile

Company Details

Entity Name: S.A.V.E DOCUMENT PROCESSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.A.V.E DOCUMENT PROCESSING, 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: 06 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: L13000018836
FEI/EIN Number 46-2018460

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

Address: 4600 W COMMERCIAL BLVD, SUITE 3, TAMARAC, FL, 33319, US
Mail Address: 4600 W COMMERCIAL BLVD, SUITE 3, TAMARAC, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEINOR SHERLEY Managing Member 4600 W COMMERCIAL BLVD SUITE 3, TAMARAC, FL, 33319
LOUIS JUSTILIEN JULIE Manager 4600 W COMMERCIAL BLVD, TAMARAC, FL, 33319
CEINOR SHERLEY Agent 4600 W COMMERCIAL BLVD, TAMARAC, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000074304 SUNSHINE CREDIT REPAIR ACTIVE 2020-06-30 2025-12-31 - 4600 W COMMERCIAL BLVD #3, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 4600 W COMMERCIAL BLVD, SUITE 3, TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 2022-04-22 4600 W COMMERCIAL BLVD, SUITE 3, TAMARAC, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 4600 W COMMERCIAL BLVD, SUITE 3, TAMARAC, FL 33319 -
REGISTERED AGENT NAME CHANGED 2020-06-25 CEINOR, SHERLEY -
REINSTATEMENT 2020-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-07-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-06-25
ANNUAL REPORT 2014-04-03
LC Amendment 2013-07-15
Florida Limited Liability 2013-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State