Search icon

SAVVY FAMILY LLC - Florida Company Profile

Company Details

Entity Name: SAVVY FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAVVY FAMILY 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: 02 Apr 2015 (10 years ago)
Document Number: L15000058191
FEI/EIN Number 47-3604204

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

Address: 1135 bay dr, miami beach, FL, 33141, US
Mail Address: 1135 BAY DR, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARGEAU CECILE A Authorized Member 1135 BAY DR, MIAMI BEACH, FL, 33141
Mezeau Fanny C Authorized Member 7334 GARY AVE, MIAMI BEACH, FL, 33141
LARGEAU CECILE A Agent 1135 BAY DR, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086282 FRENCH DOULAS ACTIVE 2015-08-20 2030-12-31 - 1135 BAY DR, MIAMI BEACH, FL, 33141
G15000033691 LA PETITE CREME ACTIVE 2015-04-02 2030-12-31 - 1135 BAY DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-07 1135 bay dr, miami beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2021-01-05 1135 bay dr, miami beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2016-01-18 LARGEAU, CECILE A -
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 1135 BAY DR, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-18

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
83300.00
Total Face Value Of Loan:
200000.00

Date of last update: 01 May 2025

Sources: Florida Department of State