Search icon

SAVVY AMERICA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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