Search icon

SAAVEDRA ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: SAAVEDRA ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAAVEDRA ENTERPRISE, 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: 08 Sep 2014 (11 years ago)
Date of dissolution: 04 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2018 (7 years ago)
Document Number: L14000139746
FEI/EIN Number 47-1768572

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

Mail Address: 4327 South Hwy 27, Clermont, FL, 34711, US
Address: 4327 South Hwy27, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAAVEDRA J T Manager 4327 South Hwy 27, Clermont, FL, 34711
SAAVEDRA JT Agent 4327 South Hwy 27, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036540 THE SIGN DEPT EXPIRED 2015-04-10 2020-12-31 - 4327 S HIGHWAY 27 STE 129, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-04 - -
LC NAME CHANGE 2017-02-06 SAAVEDRA ENTERPRISE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 4327 South Hwy27, STE 129, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2017-01-03 4327 South Hwy27, STE 129, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2017-01-03 SAAVEDRA, JT -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 4327 South Hwy 27, STE 129, Clermont, FL 34711 -

Documents

Name Date
LC Name Change 2017-02-06
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-10
Florida Limited Liability 2014-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State