Search icon

SAVELLE BEAVERCREEK, LLC - Florida Company Profile

Company Details

Entity Name: SAVELLE BEAVERCREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAVELLE BEAVERCREEK, 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: 10 Sep 2013 (12 years ago)
Last Event: LC ARTICLE OF CORRECTION/NAME CHANGE
Event Date Filed: 16 Sep 2013 (12 years ago)
Document Number: L13000127760
FEI/EIN Number 46-3609947

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

Address: 3015 N OCEAN BLVD, STE 110, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3015 N OCEAN BLVD, STE 110, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVELLE MICHAEL Manager 3015 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308
SOLITT JANET Manager 3015 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308
SOLITT JANET ESQ Agent ? Savelle Investment Dynamics, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 ℅ Savelle Investment Dynamics, 3015 N Ocean Blvd, STE 110, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 3015 N OCEAN BLVD, STE 110, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2014-04-17 3015 N OCEAN BLVD, STE 110, FORT LAUDERDALE, FL 33308 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2013-09-16 SAVELLE BEAVERCREEK, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State