Search icon

SAVANNAH LAND TRUST LLC - Florida Company Profile

Company Details

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

SAVANNAH LAND TRUST 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: 31 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2015 (10 years ago)
Document Number: L13000178319
FEI/EIN Number 46-4416410

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

Address: 1610 ELMWOOD STREET, Clearwater, FL, 33755, US
Mail Address: 1610 ELMWOOD STREET, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORENSEN SCOTT M Managing Member 5837 De Zavala Rd., san Antonio, TX, 782690628
SORENSEN SUZANNE J Managing Member 5837 De Zavala Rd., San Antonio, TX, 782690628
SORENSEN SHAWN G Authorized Member 1610 ELMWOOD STREET, Clearwater, FL, 33755
MICHLIN WILLARD Manager P.O. BOX 2734, SEAL BEACH, CA, 90740
SORENSEN SHAWN G Agent 1610 ELMWOOD STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 1610 ELMWOOD STREET, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 1610 ELMWOOD STREET, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2019-04-15 1610 ELMWOOD STREET, Clearwater, FL 33755 -
LC AMENDMENT 2015-09-08 - -
LC STMNT OF RA/RO CHG 2014-09-16 - -
REGISTERED AGENT NAME CHANGED 2014-09-16 SORENSEN, SHAWN G -
LC AMENDMENT 2014-05-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-26
Reg. Agent Change 2019-04-26
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State