Search icon

SAVAGE SWIM, LLC - Florida Company Profile

Company Details

Entity Name: SAVAGE SWIM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAVAGE SWIM, 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: 18 Mar 2015 (10 years ago)
Document Number: L15000049076
FEI/EIN Number 47-3451936

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

Address: 6101 A1A S, Suite 105, SAINT AUGUSTINE, FL, 32080, US
Mail Address: 6101 A1A S, Suite 105, SAINT AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEB BETH Manager 6101 A1A S, SAINT AUGUSTINE, FL, 32080
CLUKEY & TEBAULT, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063156 AMERICAN BOHEME EXPIRED 2016-06-27 2021-12-31 - 3900 A1A SOUTH, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 6101 A1A S, Suite 105, SAINT AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2022-04-26 6101 A1A S, Suite 105, SAINT AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2019-04-26 Clukey & Tebault, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 201 Owens Avenue, Unit A, Saint Augustine, FL 32080 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000067640 ACTIVE 1000001028498 ST JOHNS 2025-01-23 2045-01-29 $ 2,141.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000611750 TERMINATED 1000000908964 ST JOHNS 2021-11-22 2041-11-24 $ 2,494.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000611768 ACTIVE 1000000908965 ST JOHNS 2021-11-22 2031-11-24 $ 619.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000096432 TERMINATED 1000000878509 ST JOHNS 2021-02-24 2041-03-03 $ 1,271.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000096440 ACTIVE 1000000878510 ST JOHNS 2021-02-24 2031-03-03 $ 649.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000158424 TERMINATED 1000000863996 ST JOHNS 2020-03-09 2040-03-11 $ 1,064.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-12
Florida Limited Liability 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State