Search icon

PAUL F SAVICH REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: PAUL F SAVICH REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAUL F SAVICH REAL ESTATE 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: 14 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: L14000159882
FEI/EIN Number 472081653

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

Address: 12626 S US HIGHWAY 41, GIBSONTON, FL, 33534, US
Mail Address: 12626 S US HIGHWAY 41, GIBSONTON, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVICH PAUL F Managing Member 12626 S US HIGHWAY 41, GIBSONTON, FL, 33534
GARCIA WILSON Auth 3506 Mcintosh oak ct, Dover, FL, 33527
SAVICH JUSTIN Authorized Member 4901 N. FLORIDA AVE., TAMPA, FL, 33603
Savich Paul F Agent 12626 S US HIGHWAY 41, GIBSONTON, FL, 33534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104746 PAUL F SAVICH WHOLESALE EXPIRED 2014-10-15 2019-12-31 - 12626 S, US HIGHWAY 41, GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-04-16 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 Savich, Paul F -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 12626 S US HIGHWAY 41, GIBSONTON, FL 33534 -

Documents

Name Date
LC Amendment 2024-04-16
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State