Entity Name: | SAVVY AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
SAVVY AMERICA, 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. |
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: | 25 Sep 2014 (11 years ago) |
Date of dissolution: | 07 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Dec 2023 (a year ago) |
Document Number: | L14000150288 |
FEI/EIN Number |
30-0856649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Village Square Blvd, #3-85910, TALLAHASSEE, FL 32312 |
Mail Address: | 1400 Village Square Blvd, #3-85910, TALLAHASSEE, FL 32312 |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
Bastos, Gláucio Antônio de Aguiar | Chief Executive Officer | Rua Orígenes Lessa, 445, Bl.8 C.1 Rio de Janeiro, RJ 22795-215 BR |
DE SOUZA ROSA, SERGIO | Authorized Person | RUA ORIGENES LESSA, 445 BL.8 C.1, RIO DE JANEIRO 22795--215 BR |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 1400 Village Square Blvd, #3-85910, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 1400 Village Square Blvd, #3-85910, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-22 | Registered Agents Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-07 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State